KEY DEVELOPMENTS 1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistration of charge 133813530002, created on 2025-08-14

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/12/244 December 2024 Termination of appointment of Jamie Anthony Cooper as a director on 2024-11-25

View Document

04/11/244 November 2024 Termination of appointment of Benjamin George Mellor as a director on 2024-10-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Termination of appointment of Michael Kenneth Hamm as a director on 2023-09-14

View Document

20/06/2320 June 2023 Appointment of Mr Jamie Anthony Cooper as a director on 2023-06-07

View Document

20/06/2320 June 2023 Appointment of Mr Benjamin George Mellor as a director on 2023-06-07

View Document

20/06/2320 June 2023 Appointment of Mr Michael Kenneth Hamm as a director on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Registered office address changed from Unit 24 Lime Lane Pelsall Walsall WS3 5AS England to Ashby House Lime Lane Pelsall Walsall WS3 5AS on 2023-02-02

View Document

21/11/2221 November 2022 Registration of charge 133813530001, created on 2022-11-17

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

05/08/215 August 2021 Appointment of Mrs Stephanie Ann Paul as a secretary on 2021-07-25

View Document

05/08/215 August 2021 Termination of appointment of Jamie Anthony Cooper as a director on 2021-07-25

View Document

05/08/215 August 2021 Termination of appointment of Michael Kenneth Hamm as a director on 2021-07-25

View Document

05/08/215 August 2021 Termination of appointment of Benjamin George Mellor as a director on 2021-07-25

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM UNIT 14 YATES INDUSTRIAL ESTATE LIME LANE PELSALL WALSALL WS3 5AS ENGLAND

View Document

07/05/217 May 2021 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