KEYSKILL.COM LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/12/246 December 2024 Director's details changed for Diego Sprekelsen Rodriguez on 2024-12-05

View Document

06/12/246 December 2024 Director's details changed for Mrs Penelope Ann Thorne on 2024-12-05

View Document

05/12/245 December 2024 Change of details for Hall Mark Meat Hygiene Limited as a person with significant control on 2024-04-15

View Document

05/12/245 December 2024 Director's details changed for Patrick David John Steel on 2024-12-05

View Document

15/04/2415 April 2024 Registered office address changed from Goodridge Court Goodridge Avenue Gloucester GL2 5EN England to Unit 3 Damery Works Damery Lane Woodford Berkeley GL13 9JR on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

29/11/2329 November 2023 Change of details for Hall Mark Meat Hygiene Limited as a person with significant control on 2023-09-21

View Document

02/05/232 May 2023 Termination of appointment of Ian William Parsons as a director on 2023-04-28

View Document

02/05/232 May 2023 Registered office address changed from Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom to Goodridge Court Goodridge Avenue Gloucester GL2 5EN on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mrs Penelope Ann Thorne as a director on 2023-04-28

View Document

02/05/232 May 2023 Appointment of Diego Sprekelsen Rodriguez as a director on 2023-04-28

View Document

02/05/232 May 2023 Appointment of Patrick David John Steel as a director on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Charles Edward Hartwell as a director on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/11/221 November 2022 Appointment of Ian William Parsons as a director on 2022-09-09

View Document

26/10/2226 October 2022 Change of accounting reference date

View Document

14/10/2214 October 2022 Appointment of Mr Charles Edward Hartwell as a director on 2022-09-09

View Document

14/10/2214 October 2022 Termination of appointment of Diederick Johannes Opperman as a director on 2022-09-09

View Document

14/10/2214 October 2022 Registered office address changed from The Mill Upper Mills Trading Estate Stonehouse GL10 2BJ United Kingdom to Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB on 2022-10-14

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIEDERICK JOHANNES OPPERMAN / 12/11/2019

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

27/02/1727 February 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information