KEANE CONSULTANCY SERVICES LIMITED
Company number 06232436
- Company Overview for KEANE CONSULTANCY SERVICES LIMITED (06232436)
- Filing history for KEANE CONSULTANCY SERVICES LIMITED (06232436)
- People for KEANE CONSULTANCY SERVICES LIMITED (06232436)
- More for KEANE CONSULTANCY SERVICES LIMITED (06232436)
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) |
---|---|---|---|
11 Dec 2024 | PSC01 | Notification of Steven Antony Harris as a person with significant control on 10 December 2024 | |
11 Dec 2024 | PSC04 | Change of details for Ms Amanda Lynne Harris as a person with significant control on 10 December 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
11 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 10 December 2024
|
|
11 Dec 2024 | AP01 | Appointment of Mr Steven Antony Harris as a director on 10 December 2024 | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Amanda Harris on 23 November 2018 | |
26 Nov 2018 | PSC04 | Change of details for Ms Amanda Lynne Harris as a person with significant control on 23 November 2018 | |
22 Nov 2018 | CH03 | Secretary's details changed for Steven Antony Harris on 22 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mrs Amanda Harris on 22 November 2018 | |
22 Nov 2018 | PSC04 | Change of details for Ms Amanda Lynne Harris as a person with significant control on 22 November 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Chantry Lodge, Pyecombe Street Pyecombe Brighton BN45 7EE to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 17 September 2018 | |
22 Jun 2018 | CH01 | Director's details changed |