THREE KEYS PROPERTY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-10-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Declan Patrick Cahill on 2024-11-01

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-10-31

View Document

16/02/2416 February 2024 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on 2024-02-16

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/03/2221 March 2022 Registration of charge 122687420002, created on 2022-03-01

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Change of details for Mr Declan Patrick Cahill as a person with significant control on 2021-06-20

View Document

22/06/2122 June 2021 Registered office address changed from 1st Floor Packwood House Guild Street Stratford-upon-Avon Warwickshire CV37 6RP England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-22

View Document

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES RYAN

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMMY GAUGHAN

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR DECLAN PATRICK CAHILL / 18/06/2020

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR TOMMY GAUGHAN

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR MATTHEW JAMES RYAN

View Document

17/10/1917 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SUN COMPUTERS LTD


  • 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