KEY PROJECT SERVICES LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE

View Document

05/07/135 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD RELF

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS IRYNA RELF

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS FLER HANNAH WRIGHT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM
SUITE G4, WATERSIDE BUSINESS
CENTRE, NORTH STREET
LEWES
EAST SUSSEX
BN7 2PE

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/108 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 SECRETARY'S CHANGE OF PARTICULARS / FLER WRIGHT / 03/07/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM:
209A HIGH STREET
LEWES
EAST SUSSEX BN7 2NS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM:
C/O DIXON & CO
39-40 HIGH STREET
LEWES
EAST SUSSEX BN7 2LU

View Document

09/07/029 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

03/06/973 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM:
6 HIGH STREET
ROYSTON
BARNSLEY
S71 4RA

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM:
6 HIGH STREET
ROYSTON
BARNSLEY
S71 4RA

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM:
119 GEORGE V AVENUE
WORTHING
WEST SUSSEX BN11 5SA

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 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