- Company Overview for KEYBOARD SPECIALISTS LTD (05834159)
- Filing history for KEYBOARD SPECIALISTS LTD (05834159)
- People for KEYBOARD SPECIALISTS LTD (05834159)
- Charges for KEYBOARD SPECIALISTS LTD (05834159)
- More for KEYBOARD SPECIALISTS LTD (05834159)
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) |
---|---|---|---|
12 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Unit 3 Cable Street Wolverhampton WV2 2HX to Unit 44-45 Darlaston Central Trading Estate Salisbury Street Wednesbury West Midlands WS10 8XB on 24 October 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2013 | |
29 Aug 2014 | MISC | 288A form correcting ardeep singh badwal's details | |
21 Aug 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
14 Jul 2014 | CH03 | Secretary's details changed for Mr Ardeep Badwal on 14 July 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Mr Ardeep Badwal on 14 July 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Mar 2013 | AD01 | Registered office address changed from Unit 15 Reflex Industrial Park, Park Road Willenhall West Midlands WV13 1AH United Kingdom on 28 March 2013 | |
15 Aug 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from Admiral House 3Rd Floor 193-199 London Road Camberley Surrey GU15 3JS United Kingdom on 17 May 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Aug 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Dec 2010 | AD01 | Registered office address changed from 3Rd Floor,, 123 London Road Camberley Surrey GU15 3JY on 15 December 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Ardeep Badwal on 1 June 2010 |