KEY PLANNING SOLUTIONS LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/03/2318 March 2023 Confirmation statement made on 2020-06-10 with no updates

View Document

18/03/2318 March 2023 Accounts for a dormant company made up to 2021-06-30

View Document

18/03/2318 March 2023 Confirmation statement made on 2022-06-10 with updates

View Document

18/03/2318 March 2023 Director's details changed for Mr Roy Thomas Hill on 2023-03-10

View Document

18/03/2318 March 2023 Confirmation statement made on 2021-06-10 with no updates

View Document

24/01/2324 January 2023 Registered office address changed from Unit 15 Motis Business Centre Lpa Unit 15 Motis Business Centre Cheriton High Street Folkestone CT19 4QJ England to 7 High Street Dymchurch Romney Marsh TN29 0NG on 2023-01-24

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY THOMAS HILL

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM UNIT 16, BASEPOINT CENTRES LTD SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH ENGLAND

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 DISS40 (DISS40(SOAD))

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY THOMAS HILL / 10/06/2015

View Document

17/06/1617 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 8, BASEPOINT CENTRES LTD SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH ENGLAND

View Document

07/10/157 October 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ROY HILL

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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