KEYSOURCE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Warwick John Ley as a director on 2025-04-09

View Document

16/04/2516 April 2025 Termination of appointment of Gary Paul Davison as a director on 2025-04-09

View Document

07/04/257 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

22/04/2422 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

08/04/248 April 2024 Registration of charge 130836790003, created on 2024-04-05

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

31/07/2331 July 2023 Appointment of Mr Simon Patrick Thomson as a director on 2023-07-25

View Document

31/07/2331 July 2023 Termination of appointment of Daniel James Hyner as a director on 2023-07-25

View Document

25/04/2325 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2023-03-07

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-12-06

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

13/07/2113 July 2021 PREVSHO FROM 31/12/2021 TO 30/06/2021

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER DAVISON / 17/12/2020

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

13/01/2113 January 2021 ADOPT ARTICLES 23/12/2020

View Document

11/01/2111 January 2021 COMPANY NAME CHANGED GATWICK TOPCO LIMITED CERTIFICATE ISSUED ON 11/01/21

View Document

05/01/215 January 2021 23/12/20 STATEMENT OF CAPITAL GBP 10

View Document

05/01/215 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130836790002

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR DANIEL HYNER

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR WARWICK JOHN LEY

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / TOSCA DEBT CAPITAL GP II LLP / 23/12/2020

View Document

29/12/2029 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 130836790001

View Document

15/12/2015 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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