KEY CONTROL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/09/251 September 2025 NewCessation of Joanne Dorcas Lingard as a person with significant control on 2025-08-29

View Document

01/09/251 September 2025 NewCessation of Lee Philip Thompson as a person with significant control on 2025-08-29

View Document

01/09/251 September 2025 NewTermination of appointment of Joanne Dorcas Lingard as a director on 2025-08-29

View Document

01/09/251 September 2025 NewNotification of Key Control Services (Holdings) Ltd as a person with significant control on 2025-08-29

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Appointment of Mrs Joanne Dorcas Lingard as a director on 2023-04-18

View Document

18/04/2318 April 2023 Cessation of Philip Graham Thompson as a person with significant control on 2023-02-19

View Document

18/04/2318 April 2023 Notification of Lee Philip Thompson as a person with significant control on 2023-02-19

View Document

18/04/2318 April 2023 Notification of Joanne Dorcas Lingard as a person with significant control on 2023-02-19

View Document

18/04/2318 April 2023 Notification of Paul Scott Haynes as a person with significant control on 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Director's details changed for Mr Paul Scott Haynes on 2022-12-01

View Document

20/02/2320 February 2023 Termination of appointment of Philip Graham Thompson as a director on 2023-02-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE THOMPSON

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY JULIE THOMPSON

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE THOMPSON

View Document

10/03/1610 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
UNIT 5C FISHBROOK INDUSTRIAL
ESTATE,, STONECLOUGH ROAD
KEARSLEY
BOLTON
BL4 8AH

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM THOMPSON / 27/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BERYL THOMPSON / 27/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE DUERDEN / 09/05/2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE UADASZ / 09/05/2007

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: G OFFICE CHANGED 19/03/07 UNIT 5C FISHBROOK INDUSTRIAL ESTATE, STONECLOUGH ROAD KEARSLEY BOLTON BL4 8AH

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: G OFFICE CHANGED 07/06/06 UNIT 5C FISHBROOK INDUSTRIAL ESTATE STONECLOUGH ROAD KEARSLEY BOLTONBL4 8NX

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 27/02/04; NO CHANGE OF MEMBERS; AMEND

View Document

04/03/044 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: G OFFICE CHANGED 30/01/02 7 NESTON ROAD WALSHAW BURY LANCASHIRE BL8 3DB

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: G OFFICE CHANGED 11/12/01 7 NESTON ROAD WALSHAW BURY LANCASHIRE BL8 3DB

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED TIDY DEBT RECOVERY SERVICES LIMI TED CERTIFICATE ISSUED ON 11/12/01

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: G OFFICE CHANGED 21/11/01 ASHLEY ENGINEERING STONE BRIDGE LANE OSWALDTWISTLE LANCASHIRE BB5 3HX

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: G OFFICE CHANGED 09/03/01 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST, MANCHESTER LANCASHIRE M1 5WG

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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