KEY GROUP 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 |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/11/2317 November 2023 | Re-conversion of shares on 2023-10-31 |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
09/11/239 November 2023 | Change of share class name or designation |
26/10/2326 October 2023 | Notification of a person with significant control statement |
26/10/2326 October 2023 | Cessation of Alison Jane Colley as a person with significant control on 2023-10-25 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Director's details changed for Mrs Alison Jane Colley on 2022-05-10 |
11/05/2211 May 2022 | Director's details changed for Mr Richard Charles Colley on 2022-05-10 |
11/05/2211 May 2022 | Change of details for Mrs Alison Jane Colley as a person with significant control on 2022-05-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/05/2015 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
20/02/2020 February 2020 | COMPANY NAME CHANGED ARCHIVED 43756 COMPANY LIMITED CERTIFICATE ISSUED ON 20/02/20 |
18/02/2018 February 2020 | COMPANY NAME CHANGED KEY SAFETY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/02/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/03/1911 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | DIRECTOR APPOINTED MRS ALISON JANE COLLEY |
28/02/1928 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE COLLEY |
28/02/1928 February 2019 | CESSATION OF RICHARD CHARLES COLLEY AS A PSC |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/03/1822 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/06/1723 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/03/1510 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 60 HIGH STREET BASSINGBOURN ROYSTON HERTFORDSHIRE SG8 5LE ENGLAND |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 15 PALACE STREET NORWICH NORFOLK NR3 1RT |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
28/02/1128 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK HOWELL / 01/10/2009 |
01/03/101 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES COLLEY / 01/10/2009 |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE COLLEY / 01/10/2009 |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/03/0913 March 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
04/03/094 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | CONVE |
06/01/096 January 2009 | VARYING SHARE RIGHTS AND NAMES |
22/12/0822 December 2008 | APPOINTMENT TERMINATED DIRECTOR LINDA HOWELL |
22/12/0822 December 2008 | SECRETARY APPOINTED MRS ALISON JANE COLLEY |
22/12/0822 December 2008 | APPOINTMENT TERMINATED SECRETARY KENNETH HOWELL |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 2 CAE LLWYNDU NELSON MID GLAMORGAN CF46 6HX |
22/12/0822 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
22/12/0822 December 2008 | DIRECTOR APPOINTED MR RICHARD CHARLES COLLEY |
24/03/0824 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
22/02/0622 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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