THE KEY CONSULTANCY LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Cessation of Raymond Gibbs as a person with significant control on 2016-04-06

View Document

21/10/2221 October 2022 Cessation of Craig Russell Gibbs as a person with significant control on 2016-04-06

View Document

20/10/2220 October 2022 Change of details for Key Ostas Limited as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Notification of Key Ostas Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GIBBS / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL GIBBS / 19/03/2019

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

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

View Accounts

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG RUSSELL GIBBS

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND GIBBS

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE GIBBS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR RAYMOND GIBBS

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR CRAIG RUSSELL GIBBS

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MRS ANNE GIBBS

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GILBERTSON

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GILBERTSON

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MR CRAIG RUSSELL GIBBS

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINA GILBERTSON

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 11 KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 7JJ

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED KEY HEALTH & SAFETY LTD CERTIFICATE ISSUED ON 11/12/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/09/0020 September 2000 £ IC 100/75 18/08/00 £ SR 25@1=25

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/00

View Document

22/08/0022 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 25 ORD SHARES OF £1 18/08/00

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 4 MARLBOROUGH AVENUE BROMSGROVE WORCESTERSHIRE B60 2PF

View Document

24/06/9824 June 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/08/9713 August 1997 COMPANY NAME CHANGED KEY HEALTH & SAFETY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/08/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 S252 DISP LAYING ACC 23/06/95

View Document

03/07/953 July 1995 S366A DISP HOLDING AGM 23/06/95

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

29/06/9429 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