KEY ELECTRICAL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Registered office address changed from Riverside House 14 Prospect Place Welwyn AL6 9EN England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-12-03 |
28/11/2428 November 2024 | Appointment of a liquidator |
26/05/2426 May 2024 | Order of court to wind up |
07/06/237 June 2023 | Registered office address changed from 22 Newport Lincoln LN1 3DF England to Riverside House 14 Prospect Place Welwyn AL6 9EN on 2023-06-07 |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/02/2012 February 2020 | 30/04/19 UNAUDITED ABRIDGED |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/03/1911 March 2019 | 30/04/18 UNAUDITED ABRIDGED |
26/09/1826 September 2018 | DISS40 (DISS40(SOAD)) |
25/09/1825 September 2018 | FIRST GAZETTE |
20/09/1820 September 2018 | 30/04/17 UNAUDITED ABRIDGED |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
09/08/189 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080422250001 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/09/1712 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080422250001 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR NICOLA KEY |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 218 BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9LD |
10/09/1610 September 2016 | DISS40 (DISS40(SOAD)) |
08/09/168 September 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
26/07/1626 July 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/04/169 April 2016 | DISS40 (DISS40(SOAD)) |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/04/165 April 2016 | FIRST GAZETTE |
16/05/1516 May 2015 | DISS40 (DISS40(SOAD)) |
15/05/1515 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/05/155 May 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/08/142 August 2014 | REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 12 YARM ROAD STOCKTON-ON-TEES CLEVELAND TS18 3NA |
03/06/143 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/06/135 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 3 CONNAUGHT HOUSE BOSTON SQUARE HUNSTANTON NORFOLK PE36 6DU UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 4 MIDDLETON ROAD CLIPSTONE VILLAGE MANSFIELD NOTTINGHAMSHIRE NG21 9AU UNITED KINGDOM |
23/04/1223 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KEY ELECTRICAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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