KEY CONTRACTING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/03/154 March 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/02/1427 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX UNITED KINGDOM |
| 06/02/136 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/01/1227 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM ARKENIS HOUSE, BROOK WAY LEATHERHEAD SURREY KT22 7NA |
| 30/01/1130 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/01/1128 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 04/02/104 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ALBERT KEY / 15/01/2010 |
| 01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/01/0929 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 22/01/0822 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
| 13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 23/01/0723 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
| 03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O N WEBSTER-SMITH & SONS 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB |
| 21/02/0621 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
| 06/12/056 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
| 02/03/052 March 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
| 25/11/0425 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
| 16/02/0416 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
| 27/11/0327 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
| 13/02/0313 February 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
| 31/10/0231 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
| 20/02/0220 February 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
| 22/01/0122 January 2001 | DIRECTOR RESIGNED |
| 22/01/0122 January 2001 | NEW DIRECTOR APPOINTED |
| 22/01/0122 January 2001 | SECRETARY RESIGNED |
| 22/01/0122 January 2001 | NEW SECRETARY APPOINTED |
| 15/01/0115 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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