Advanced company searchLink opens in new window

KEYTEC INSTALLATION SERVICES LIMITED

Company number 07791386

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-15
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