KEY PERFORMANCE IMPROVEMENT LIMITED

Company Documents

DateDescription
28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

21/11/1721 November 2017 CESSATION OF ANDREW ROBERT GRANT DUNSIRE AS A PSC

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MRS CELIA JANE DUNSIRE

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY ALAN KENNEALY

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

05/11/155 November 2015 COMPANY NAME CHANGED KEY TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/11/15

View Document

20/10/1520 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

10/10/1110 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 3RD FLOOR VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/10/105 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 SECTION 519 CA 2006

View Document

12/10/0912 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT EIGHTEEN

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/09/0528 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 36-44 TABERNACLE STREET LONDON EC2A 4DT

View Document

14/10/0414 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

02/01/022 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

05/10/985 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/04/987 April 1998 COMPANY NAME CHANGED KEY TRAINING SOLUTIONS (LONDON) LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA

View Document

18/12/9618 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 COMPANY NAME CHANGED PEOPLE IN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/11/96

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/02/953 February 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 401 ST JOHN STREET LONDON EC1V 4LH

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 COMPANY NAME CHANGED CHILDREY LIMITED CERTIFICATE ISSUED ON 05/02/93

View Document

10/12/9210 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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