KEY VENTURE SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mr Ian John Paul Caffell on 2025-03-31

View Document

01/04/251 April 2025 Director's details changed for Mrs Robyn Ashleigh Caffell on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Ian John Paul Caffell as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mrs Robyn Ashleigh Caffell as a person with significant control on 2025-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

20/02/2520 February 2025 Previous accounting period extended from 2024-09-30 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

28/09/2328 September 2023 Change of share class name or designation

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

10/09/2310 September 2023 Certificate of change of name

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Change of details for Mr Ian John Paul Caffell as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mrs Robyn Ashleigh Caffell on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Ian John Paul Caffell on 2021-07-07

View Document

07/07/217 July 2021 Change of details for Mrs Robyn Ashleigh Caffell as a person with significant control on 2021-07-07

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MRS ROBYN ASHLEIGH CAFFELL / 03/02/2021

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PAUL CAFFELL / 03/02/2021

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN PAUL CAFFELL / 03/02/2021

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBYN ASHLEIGH CAFFELL / 03/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

30/10/1930 October 2019 23/10/19 STATEMENT OF CAPITAL GBP 10

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN PAUL CAFFELL / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PAUL CAFFELL / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBYN ASHLEIGH CAFFELL / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ROBYN ASHLEIGH CAFFELL / 30/10/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM SOUTH DEVON HOUSE BABBAGE ROAD TOTNES DEVON TQ9 5JA ENGLAND

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FORD

View Document

30/09/1930 September 2019 CESSATION OF MATTHEW EDWARD FORD AS A PSC

View Document

20/09/1920 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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