Advanced company searchLink opens in new window

KEY MARKETING SERVICES LIMITED

Company number 04287333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2016 CS01 Confirmation statement made on 13 September 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
26 Sep 2016 SH06 Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 116
26 Sep 2016 SH03 Purchase of own shares.
16 Mar 2016 TM01 Termination of appointment of Philip Paul Carter as a director on 18 January 2016
14 Mar 2016 TM01 Termination of appointment of Graeme Christopher Burton as a director on 11 September 2015
27 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 AD01 Registered office address changed from 104 High Street West Wickham Kent BR4 0NF to Unit 4 Gateway Trading Estate London Road Swanley Kent BR8 8GA on 14 September 2015
16 Feb 2015 CH01 Director's details changed for Mr Nigel Copp on 1 January 2015
16 Feb 2015 CH03 Secretary's details changed for Mr Nigel Copp on 1 January 2015
24 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Apr 2012 AP01 Appointment of Mr Philip Paul Carter as a director
19 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
06 May 2011 MG01 Duplicate mortgage certificatecharge no:2
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jan 2011 AP01 Appointment of Miss Marian Lively as a director
12 Jan 2011 AP03 Appointment of Mr Nigel Copp as a secretary
21 Dec 2010 TM01 Termination of appointment of Richard White as a director