KEY NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-10-31 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/07/2427 July 2024 | Micro company accounts made up to 2023-10-31 |
| 10/02/2410 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
| 13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-10-23 with no updates |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 08/08/238 August 2023 | Change of details for Mr Peter William Fletcher as a person with significant control on 2023-08-08 |
| 08/08/238 August 2023 | Notification of Sara Catherine Marguerite Fletcher as a person with significant control on 2020-01-01 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 23/10/2223 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 11/02/2211 February 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 13/03/2113 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
| 26/07/2026 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 10/10/1710 October 2017 | DISS40 (DISS40(SOAD)) |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 03/10/173 October 2017 | FIRST GAZETTE |
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/12/151 December 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 04/10/124 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/10/116 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/11/1019 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM FLETCHER / 11/02/2010 |
| 11/02/1011 February 2010 | Annual return made up to 4 October 2009 with full list of shareholders |
| 26/08/0926 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 02/04/092 April 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 11/02/0811 February 2008 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 14/11/0714 November 2007 | RETURN MADE UP TO 04/10/06; NO CHANGE OF MEMBERS |
| 11/09/0611 September 2006 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
| 07/09/067 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 06/09/056 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 03/09/043 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 03/09/043 September 2004 | REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 2 YEEND CLOSE SWINDON VILLAGE CHELTENHAM GLOUCESTERSHIRE GL51 9QW |
| 26/04/0326 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
| 04/11/024 November 2002 | SECRETARY'S PARTICULARS CHANGED |
| 04/11/024 November 2002 | REGISTERED OFFICE CHANGED ON 04/11/02 |
| 04/11/024 November 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
| 04/11/024 November 2002 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 2 YEEND CLOSE SWINDON VILLAGE CHELTENHAM GLOUCESTER GL51 9QW |
| 10/07/0210 July 2002 | REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 2 YEEND CLOSE SWINDON VILLAGE CHELTENHAM GLOUCESTERSHIRE GL51 9QW |
| 10/07/0210 July 2002 | SECRETARY RESIGNED |
| 04/11/014 November 2001 | REGISTERED OFFICE CHANGED ON 04/11/01 FROM: 33 LOMBARD STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8DX |
| 04/11/014 November 2001 | NEW DIRECTOR APPOINTED |
| 04/11/014 November 2001 | DIRECTOR RESIGNED |
| 04/11/014 November 2001 | NEW SECRETARY APPOINTED |
| 04/10/014 October 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