KEYSKILL.COM LIMITED
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Confirmation statement made on 2024-12-27 with no updates |
10/12/2410 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
06/12/246 December 2024 | Director's details changed for Diego Sprekelsen Rodriguez on 2024-12-05 |
06/12/246 December 2024 | Director's details changed for Mrs Penelope Ann Thorne on 2024-12-05 |
05/12/245 December 2024 | Change of details for Hall Mark Meat Hygiene Limited as a person with significant control on 2024-04-15 |
05/12/245 December 2024 | Director's details changed for Patrick David John Steel on 2024-12-05 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-27 with no updates |
15/12/2315 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
15/12/2315 December 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
29/11/2329 November 2023 | Change of details for Hall Mark Meat Hygiene Limited as a person with significant control on 2023-09-21 |
02/05/232 May 2023 | Termination of appointment of Ian William Parsons as a director on 2023-04-28 |
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 |
02/05/232 May 2023 | Appointment of Mrs Penelope Ann Thorne as a director on 2023-04-28 |
02/05/232 May 2023 | Appointment of Diego Sprekelsen Rodriguez as a director on 2023-04-28 |
02/05/232 May 2023 | Appointment of Patrick David John Steel as a director on 2023-04-28 |
02/05/232 May 2023 | Termination of appointment of Charles Edward Hartwell as a director on 2023-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
01/11/221 November 2022 | Appointment of Ian William Parsons as a director on 2022-09-09 |
26/10/2226 October 2022 | Change of accounting reference date |
14/10/2214 October 2022 | Appointment of Mr Charles Edward Hartwell as a director on 2022-09-09 |
14/10/2214 October 2022 | Termination of appointment of Diederick Johannes Opperman as a director on 2022-09-09 |
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 |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-27 with no updates |
07/12/217 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIEDERICK JOHANNES OPPERMAN / 12/11/2019 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
05/11/195 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
28/08/1828 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
12/04/1812 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES |
27/02/1727 February 2017 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
28/12/1628 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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