KEY SOLUTION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

07/11/247 November 2024 Change of details for Mrs Lynda Jacqueline Pearson as a person with significant control on 2024-11-05

View Document

06/11/246 November 2024 Director's details changed for Mr Rod Stratford Pearson on 2024-11-05

View Document

06/11/246 November 2024 Director's details changed for Mr Rod Stratford Pearson on 2024-11-05

View Document

06/11/246 November 2024 Secretary's details changed for Mr Rod Stratford Pearson on 2024-11-05

View Document

06/11/246 November 2024 Registered office address changed from 36 Holy Thorn Lane Shenley Church End Milton Keynes MK5 6HA England to 36 Holy Thorn Lane Shenley Church End Milton Keynes MK5 6HA on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from 20 Lambourn Court Emerson Valley Milton Keynes MK4 2DA England to 36 Holy Thorn Lane Shenley Church End Milton Keynes MK5 6HA on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mrs Lynda Jacqueline Pearson on 2024-11-05

View Document

06/11/246 November 2024 Change of details for Mrs Lynda Jacqueline Pearson as a person with significant control on 2024-11-05

View Document

06/11/246 November 2024 Director's details changed for Mrs Lynda Jacqueline Pearson on 2024-11-05

View Document

29/04/2429 April 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Change of details for Mrs Lynda Jacqueline Pearson as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 1 Whitworth Lane Loughton Milton Keynes MK5 8EB to 20 Lambourn Court Emerson Valley Milton Keynes MK4 2DA on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Mrs Lynda Jacqueline Pearson as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Secretary's details changed for Mr Rod Stratford Pearson on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Rod Stratford Pearson on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mrs Lynda Jacqueline Pearson on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mrs Lynda Jacqueline Pearson on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Rod Stratford Pearson on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065069650003

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD STRATFORD PEARSON / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JACQUELINE PEARSON / 18/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNDA JACQUELINE PEARSON / 18/02/2019

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065069650002

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065069650001

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 REGISTERED OFFICE CHANGED ON 30/11/2013 FROM 14 BEAUMARIS GROVE SHENLEY CHURCH END MILTON KEYNES MK5 6EN UNITED KINGDOM

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD STRATFORD PEARSON / 23/11/2011

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JACQUELINE PEARSON / 23/11/2011

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROD STRATFORD PEARSON / 23/11/2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM OAKWOOD HOUSE GREAT BRICKHILL LANE LITTLE BRICKHILL MILTON KEYNES BUCKINGHAMSHIRE MK17 9NQ

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD STRATFORD PEARSON / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JACQUELINE PEARSON / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROD PEARSON / 18/02/2008

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA PEARSON / 18/02/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM OAKWOOD HOUSE, GREAT BRICKHILL ROAD, LITTLE BRICKHILL MILTON KEYNES BUCKINGHAMSHIRE MK17 9MQ

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

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