KEYSTONE GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Mats Hartling as a director on 2024-11-26

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-01-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/11/2311 November 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Registered office address changed from Blackthorns House 80-82 Dudley Road Stourbridge DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-03-24

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/07/219 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATS HARTLING

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR MATS HARTLING

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/02/1920 February 2019 31/01/19 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 CESSATION OF SHASHEILL KUMAR AS A PSC

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ABEL

View Document

19/02/1919 February 2019 CESSATION OF NOBLE CAPITAL PARTNERS LTD AS A PSC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHASHEILL KUMAR

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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