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)
05 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with updates
26 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
12 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
11 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
14 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with updates
13 Nov 2018 SH08 Change of share class name or designation
16 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
26 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
20 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
03 Oct 2017 PSC01 Notification of Geoffrey Ivor Williams as a person with significant control on 6 April 2016
03 Oct 2017 PSC01 Notification of Adrian Anthony Munn as a person with significant control on 6 April 2016
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
01 Jul 2016 AD03 Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
30 Jun 2016 AD02 Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
06 Jun 2016 CERTNM Company name changed keytec geomembranes LTD\certificate issued on 06/06/16
  • RES15 ‐ Change company name resolution on 2016-06-01
06 Jun 2016 CONNOT Change of name notice
25 May 2016 AD01 Registered office address changed from , C/O Grant Thornton Uk Llp, Regent House 80 Regent Road, Leicester, LE1 7NH to 4 Victoria Place Holbeck Leeds LS11 5AE on 25 May 2016
23 Dec 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100