KEY CHOICES SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

02/08/242 August 2024 Registered office address changed from Denecrest St. Leonards Road Rotherham S65 1PD England to 143 Hornchurch Road Hornchurch RM12 4SZ on 2024-08-02

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/05/243 May 2024 Termination of appointment of Sohail Ashfaq as a director on 2024-04-30

View Document

03/05/243 May 2024 Notification of Amer Ashfaq as a person with significant control on 2024-05-01

View Document

30/04/2430 April 2024 Appointment of Mr Amer Ashfaq as a director on 2024-04-30

View Document

30/04/2430 April 2024 Cessation of Sohail Ashfaq as a person with significant control on 2024-04-30

View Document

26/04/2426 April 2024 Registered office address changed from 83 North Road Rotherham S65 2SB England to Denecrest St. Leonards Road Rotherham S65 1PD on 2024-04-26

View Document

27/12/2327 December 2023 Termination of appointment of Nasir Iqbal as a director on 2023-12-27

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with updates

View Document

27/12/2327 December 2023 Registered office address changed from First Floor Suite 2 730 Romford Road Manor Park E12 6BT United Kingdom to 83 North Road Rotherham S65 2SB on 2023-12-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

11/10/2311 October 2023 Appointment of Mr Nasir Iqbal as a director on 2023-10-11

View Document

11/10/2311 October 2023 Registered office address changed from 83 North Road Rotherham South Yorkshire S65 2SB England to First Floor Suite 2 730 Romford Road Manor Park E12 6BT on 2023-10-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 COMPANY NAME CHANGED KEY CHOICES SECURITY SERVICES LTD CERTIFICATE ISSUED ON 14/07/20

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 10D FITZWILLIAM ROAD ROTHERHAM S65 1PT ENGLAND

View Document

29/10/1929 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company