KEY SYSTEMS OUT OF HOME SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Change of details for Key Systems Holdings Limited as a person with significant control on 2022-12-03

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Mark Nicholls on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

12/07/2312 July 2023 Termination of appointment of Robert Taylor as a director on 2023-07-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

29/11/2229 November 2022 Registered office address changed from 2 Hamel House Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF to Suite 208, Pacific House Relay Point Wilnecote Tamworth Staffordshire B77 5PA on 2022-11-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Director's details changed for Mark Nicholls on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Mr Michael John Dillon as a person with significant control on 2022-03-03

View Document

28/03/2228 March 2022 Change of details for Mr Mark Nicholls as a person with significant control on 2022-03-03

View Document

28/03/2228 March 2022 Director's details changed for Robert Taylor on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Michael John Dillon on 2022-03-28

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

08/07/218 July 2021 Satisfaction of charge 1 in full

View Document

08/07/218 July 2021 Satisfaction of charge 2 in full

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/04/209 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS LAFFAR / 02/02/2016

View Document

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DILLON

View Document

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR CHARANJIT SINGH RANDHAWA

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ROSS LAFFAR

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR JON AXWORTHY

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

10/08/1310 August 2013 REGISTERED OFFICE CHANGED ON 10/08/2013 FROM 19 GREENBANK LONDON N12 8AS

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/02/137 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLLS / 15/03/2012

View Document

23/02/1123 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1025 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAREN JONES

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/05/099 May 2009 SECRETARY APPOINTED MICHAEL DILLON

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE MACALISTER

View Document

13/03/0913 March 2009 RETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MARK NICHOLLS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY IAN MORRIS

View Document

17/12/0817 December 2008 SECRETARY APPOINTED JACQUELINE SALLY MACALISTER

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/11/0810 November 2008 PREVEXT FROM 29/02/2008 TO 30/06/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 £ NC 100/206 02/07/07

View Document

21/08/0721 August 2007 NC INC ALREADY ADJUSTED 02/07/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 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