KEY STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-09-30 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-09-30 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-09-30 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Cessation of Charles Spall as a person with significant control on 2022-05-18 |
19/05/2219 May 2022 | Termination of appointment of Charles Spall as a director on 2022-05-18 |
19/05/2219 May 2022 | Cessation of Richard Anthony Julius Bowles as a person with significant control on 2022-05-18 |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/04/2113 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/09/2024 September 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JULIUS BOWLES / 24/09/2020 |
24/09/2024 September 2020 | PSC'S CHANGE OF PARTICULARS / MR CHARLES SPALL / 24/09/2020 |
23/04/2023 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM UNIT 2 GRESHAM WAY WIMBLEDON LONDON GREATER LONDON SW19 8ED |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
26/03/1926 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
04/07/184 July 2018 | DIRECTOR APPOINTED MRS SOPHIE BOWLES |
17/01/1817 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SPALL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE BOWLES |
04/07/174 July 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JULIUS BOWLES / 08/05/2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
23/05/1723 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/08/154 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/07/1418 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JULIUS BOWLES / 30/06/2013 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND HARRY MORTON PETO / 30/06/2013 |
29/07/1329 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
27/09/1227 September 2012 | DIRECTOR APPOINTED MR CHARLES SPALL |
23/07/1223 July 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/07/1120 July 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JULIUS BOWLES / 17/07/2010 |
20/07/1020 July 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/04/107 April 2010 | PREVEXT FROM 31/07/2009 TO 30/09/2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM FLAT C 23 WARWICK SQUARE LONDON SW1V 2AB |
17/07/0817 July 2008 | 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