KEY CHOICES SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2024-12-27 with no updates |
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 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
03/05/243 May 2024 | Termination of appointment of Sohail Ashfaq as a director on 2024-04-30 |
03/05/243 May 2024 | Notification of Amer Ashfaq as a person with significant control on 2024-05-01 |
30/04/2430 April 2024 | Appointment of Mr Amer Ashfaq as a director on 2024-04-30 |
30/04/2430 April 2024 | Cessation of Sohail Ashfaq as a person with significant control on 2024-04-30 |
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 |
27/12/2327 December 2023 | Termination of appointment of Nasir Iqbal as a director on 2023-12-27 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-27 with updates |
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 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-21 with updates |
11/10/2311 October 2023 | Appointment of Mr Nasir Iqbal as a director on 2023-10-11 |
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 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
14/07/2314 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
14/06/2114 June 2021 | Micro company accounts made up to 2020-10-31 |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | COMPANY NAME CHANGED KEY CHOICES SECURITY SERVICES LTD CERTIFICATE ISSUED ON 14/07/20 |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 10D FITZWILLIAM ROAD ROTHERHAM S65 1PT ENGLAND |
29/10/1929 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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