KEY FORENSIC SERVICES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of Brian David Thomas as a director on 2023-04-28

View Document

05/05/235 May 2023 Appointment of Mr Stephen Anthony Harrington as a director on 2023-04-01

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/10/2230 October 2022 Termination of appointment of Paul David Hackett as a director on 2022-10-28

View Document

11/10/2211 October 2022 Termination of appointment of Nigel Brian Withey as a director on 2022-09-30

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

19/12/1819 December 2018 25/11/18 STATEMENT OF CAPITAL GBP 200.00

View Document

19/12/1819 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR NIGEL BRIAN WITHEY

View Document

03/07/183 July 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111947760002

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111947760001

View Document

22/03/1822 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED BEYONDNEWCO102 LIMITED CERTIFICATE ISSUED ON 22/03/18

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR KEVIN GERALD MURPHY

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR PAUL DAVID HACKETT

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DESMOND PAUL VANHINSBERGH

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR BRIAN DAVID THOMAS

View Document

08/02/188 February 2018 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