KEY NETWORK 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
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

26/01/2426 January 2024 Registered office address changed from Unit 16, Cressex Enterprise Centre Cressex Business Park Lincoln Road High Wycombe Bucks HP12 3RL to 316 Marlow Bottom Marlow Bottom Marlow Buckinghamshire SL7 3QH on 2024-01-26

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-02-28

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 1001

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

08/01/178 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

18/03/1618 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

13/03/1513 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROWN / 01/01/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROWN / 01/01/2012

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH NIMMO / 01/01/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROWN / 05/05/2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM UNIT 16 CRESSEX ENTERPRISE CENTRE CRESSEX BUSINESS PARK LICOLN ROAD HIGH WYCOMBE BUCKS HP12 3RL

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH NIMMO / 15/02/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 5 HILL FARM ROAD MARLOW BUCKINGHAMSHIRE SL7 3LX

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 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