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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|