KEYTEC INSTALLATION SERVICES LIMITED
Company number 07791386
- Company Overview for KEYTEC INSTALLATION SERVICES LIMITED (07791386)
- Filing history for KEYTEC INSTALLATION SERVICES LIMITED (07791386)
- People for KEYTEC INSTALLATION SERVICES LIMITED (07791386)
- Registers for KEYTEC INSTALLATION SERVICES LIMITED (07791386)
- More for KEYTEC INSTALLATION SERVICES LIMITED (07791386)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
22 Oct 2024 | AD04 | Register(s) moved to registered office address 4 Victoria Place Holbeck Leeds LS11 5AE | |
22 Oct 2024 | AD02 | Register inspection address has been changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE | |
12 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
17 Nov 2023 | CERTNM |
Company name changed keytec geomembranes holding company LIMITED\certificate issued on 17/11/23
|
|
02 Nov 2023 | AP01 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Emma Gayle Versluys as a director on 1 November 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
17 Oct 2023 | AP01 | Appointment of Ms Emma Gayle Versluys as a director on 30 September 2023 | |
13 Oct 2023 | TM01 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 | |
28 Feb 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
11 Oct 2022 | PSC07 | Cessation of Geoffrey Ivor Williams as a person with significant control on 31 March 2022 | |
11 Oct 2022 | PSC07 | Cessation of Adrian Anthony Munn as a person with significant control on 31 March 2022 | |
03 Oct 2022 | PSC07 | Cessation of Geoffrey Ivor Williams as a person with significant control on 31 March 2022 | |
03 Oct 2022 | PSC07 | Cessation of Adrian Anthony Munn as a person with significant control on 31 March 2022 | |
16 Jun 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 December 2022 | |
31 Mar 2022 | PSC02 | Notification of Polypipe Limited as a person with significant control on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Geoffrey Ivor Williams as a director on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Adrian Anthony Munn as a director on 31 March 2022 | |
31 Mar 2022 | AP03 | Appointment of Ms Emma Gayle Versluys as a secretary on 31 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Joseph Michael Vorih as a director on 31 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Paul Anthony James as a director on 31 March 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from , Unit 6, Plover Close Interchange Park, Newport Pagnell, Milton Keynes, Bucks, MK16 9PS, United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 31 March 2022 |