KEYSOURCE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
13/06/2513 June 2025 | Application to strike the company off the register |
13/12/2413 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
03/11/233 November 2023 | Micro company accounts made up to 2023-04-30 |
29/06/2329 June 2023 | Director's details changed for Mrs Michelle Ann Treasure on 2023-06-29 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/12/2230 December 2022 | Director's details changed for Mrs Michelle Ann Treasure on 2022-12-28 |
29/12/2229 December 2022 | Secretary's details changed for Mr John Arwyn Davies on 2022-12-28 |
16/11/2216 November 2022 | Micro company accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
04/11/214 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
06/05/196 May 2019 | CESSATION OF JOHN ADRIAN TURNBULL AS A PSC |
06/05/196 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN TURNBULL |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM LEVEL 4 27 AUSTIN FRIARS LONDON EC2N 2QP |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
04/05/144 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
03/05/103 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN TREASURE / 29/04/2010 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN TURNBULL / 29/04/2010 |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 30/04/2009 |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/05/071 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 36 DENBIGH GARDENS RICHMOND SURREY TW10 6EL |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/05/068 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
27/08/0427 August 2004 | £ IC 20000/200 24/07/04 £ SR 19800@1=19800 |
02/06/042 June 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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