KEY ECOSYSTEMS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Notification of Martin Key as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Cessation of Jason Key as a person with significant control on 2023-01-17

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Termination of appointment of Daniel Coleman as a director on 2022-01-12

View Document

10/01/2210 January 2022 Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 2022-01-10

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/04/2128 April 2021 COMPANY NAME CHANGED KEY PARKING LIMITED CERTIFICATE ISSUED ON 28/04/21

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MRS SUSAN KEY

View Document

07/01/217 January 2021 COMPANY NAME CHANGED KEY ECOSYSTEMS LIMITED CERTIFICATE ISSUED ON 07/01/21

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM UNIT 52, RUMER HILL BUSINESS ESTATE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 0ET

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JASON KEY

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR DANIEL COLEMAN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEY

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR MARTIN LESTER KEY

View Document

19/11/1519 November 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/09/145 September 2014 COMPANY NAME CHANGED KEY ENERGY SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/09/14

View Document

30/08/1430 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information