Advanced company searchLink opens in new window

KEY LOGISTIC SERVICES LTD

Company number 06790635

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016
25 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
24 May 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
10 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AP01 Appointment of Michael Pugh as a director
03 Apr 2012 TM01 Termination of appointment of Pamela Marsall-Pugh as a director
20 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
13 Dec 2010 AP04 Appointment of Vickers,Reynolds & Co Ltd as a secretary
13 Dec 2010 TM01 Termination of appointment of Michael Pugh as a director
28 Jun 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
25 Jun 2010 AP01 Appointment of Michael Pugh as a director
25 Jun 2010 TM01 Termination of appointment of Lorraine Jones as a director
14 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jun 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
11 May 2010 CH01 Director's details changed for Pamela Sylvia Marsall-Pugh on 11 May 2010
27 Apr 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 27 April 2010
25 Mar 2010 AD01 Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 25 March 2010