Advanced company searchLink opens in new window

KEYS CARE SOLUTIONS LIMITED

Company number 04675584

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)
03 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/07/2021
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-02
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
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 11,349
18 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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