- Company Overview for KEYS CARE SOLUTIONS LIMITED (04675584)
- Filing history for KEYS CARE SOLUTIONS LIMITED (04675584)
- People for KEYS CARE SOLUTIONS LIMITED (04675584)
- Charges for KEYS CARE SOLUTIONS LIMITED (04675584)
- More for KEYS CARE SOLUTIONS LIMITED (04675584)
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) |
---|---|---|---|
03 Mar 2021 | CS01 |
Confirmation statement made on 24 February 2021 with no updates
|
|
30 Dec 2020 | MR01 | Registration of charge 046755840002, created on 23 December 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Patricia Lee as a director on 1 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr Colin James Anderton as a director on 1 September 2020 | |
26 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
12 Nov 2018 | MR01 | Registration of charge 046755840001, created on 6 November 2018 | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
10 Oct 2018 | PSC02 | Notification of Keys Bidco Limited as a person with significant control on 8 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Caroline Elizabeth Shaw as a person with significant control on 8 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Caroline Elizabeth Shaw as a director on 8 October 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of William Arthur Shires Barff as a secretary on 8 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mrs Patricia Lee as a director on 8 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr David Manson as a director on 8 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 9 October 2018 | |
04 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |