KEYTECH MANAGED SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/07/2423 July 2024

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

05/02/245 February 2024 Appointment of Mr Mark Richard Lee as a director on 2024-01-01

View Document

08/01/248 January 2024 Change of details for Tieva Limited as a person with significant control on 2021-08-01

View Document

20/10/2320 October 2023 Termination of appointment of Stephen Barrie O'brien as a director on 2023-10-16

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

07/07/237 July 2023 Change of details for Pure Technology Group Limited as a person with significant control on 2022-12-19

View Document

21/04/2321 April 2023 Registration of charge 086082770003, created on 2023-04-19

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Satisfaction of charge 086082770001 in full

View Document

06/10/226 October 2022 Registration of charge 086082770002, created on 2022-10-04

View Document

10/05/2210 May 2022

View Document

09/02/229 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

16/12/2116 December 2021 Registered office address changed from Keytech Managed Solutions Ltd 3 Smithy Court Wigan Lancashire WN3 6PS to The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS on 2021-12-16

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

25/10/2125 October 2021

View Document

19/10/2119 October 2021 Termination of appointment of Clifford Mark Fox as a director on 2021-10-15

View Document

19/10/2119 October 2021 Appointment of Mr Geoffrey Charles Botting as a director on 2021-10-15

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

26/02/2026 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/19

View Document

26/02/2026 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/19

View Document

31/01/2031 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/19

View Document

31/01/2031 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 PREVSHO FROM 31/07/2019 TO 31/05/2019

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE TECHNOLOGY GROUP LIMITED

View Document

14/11/1814 November 2018 CESSATION OF STEVE CRITCHLEY AS A PSC

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED STEPHEN BARRIE O'BRIEN

View Document

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 CESSATION OF JAMES MICHAEL FAGAN AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FAGAN

View Document

23/01/1823 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/07/1517 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL CRITCHLEY / 25/07/2013

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FAGAN / 17/09/2013

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM UNIT 3 SMITHY COURT PEMBERTON BUSINESS PARK SMITHY BROOK ROAD WIGAN LANCASHIRE WN3 6PS UNITED KINGDOM

View Document

19/11/1319 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/11/1319 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED JAMES FAGAN

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED FIRECRAFT LIMITED CERTIFICATE ISSUED ON 23/07/13

View Document

12/07/1312 July 2013 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