Advanced company searchLink opens in new window

KEANE CONSULTANCY SERVICES LIMITED

Company number 06232436

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)
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
  • GBP 2
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