- Company Overview for KEY PRODUCTION EQUIPMENT LIMITED (06999879)
- Filing history for KEY PRODUCTION EQUIPMENT LIMITED (06999879)
- People for KEY PRODUCTION EQUIPMENT LIMITED (06999879)
- Charges for KEY PRODUCTION EQUIPMENT LIMITED (06999879)
- More for KEY PRODUCTION EQUIPMENT LIMITED (06999879)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
06 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
15 Jul 2020 | SH03 | Purchase of own shares. | |
14 Jul 2020 | PSC04 | Change of details for Mr Paul James Aitken as a person with significant control on 14 July 2020 | |
14 Jul 2020 | PSC04 | Change of details for Mrs Helen Aitken as a person with significant control on 14 July 2020 | |
06 Jul 2020 | PSC01 | Notification of Helen Aitken as a person with significant control on 12 March 2020 | |
06 Jul 2020 | PSC01 | Notification of Paul James Aitken as a person with significant control on 12 March 2020 | |
06 Jul 2020 | PSC07 | Cessation of Robert John Thornton as a person with significant control on 12 March 2020 | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 12 March 2020
|
|
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 12 March 2020
|
|
02 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 12 March 2020
|
|
12 May 2020 | CH01 | Director's details changed for Mr Paul James Aitken on 12 May 2020 | |
12 May 2020 | TM02 | Termination of appointment of Moore Stephens (South) Llp as a secretary on 10 May 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ to Unit 3 the Sidings Industrial Estate Hound Road Netley Abbey Southampton Hampshire SO31 5QA on 28 April 2020 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Robert John Thornton as a director on 31 January 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Paul James Aitken as a director on 31 January 2020 | |
17 Mar 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 January 2020 |