Advanced company searchLink opens in new window

KEY INTERIM SOLUTIONS LIMITED

Company number 08040755

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 DS01 Application to strike the company off the register
23 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
23 May 2020 AD01 Registered office address changed from 4 Amy Johnson Way Blackpool FY4 2RH England to 24 the Cherries Euxton Chorley PR7 6NG on 23 May 2020
19 May 2020 AA Micro company accounts made up to 31 October 2019
01 Nov 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
30 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from 24 the Cherries Euxton Chorley PR7 6NG England to 4 Amy Johnson Way Blackpool FY4 2RH on 26 April 2019
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 Oct 2018 AD01 Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to 24 the Cherries Euxton Chorley PR7 6NG on 22 October 2018
26 Jul 2018 AD01 Registered office address changed from 1 Clarke Street Derby DE1 2BU England to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 26 July 2018
29 Jun 2018 CH01 Director's details changed for Mr Timothy Charles Cotterall on 28 June 2018
29 Jun 2018 PSC04 Change of details for Mr Timothy Charles Cotterall as a person with significant control on 28 June 2018
29 Jun 2018 AD01 Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England to 1 Clarke Street Derby DE1 2BU on 29 June 2018
03 May 2018 AD01 Registered office address changed from 24 the Cherries Euxton Chorley Lancashire PR7 6NG England to 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on 3 May 2018
27 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
13 Mar 2018 AD01 Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to 24 the Cherries Euxton Chorley Lancashire PR7 6NG on 13 March 2018
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Apr 2015 AD02 Register inspection address has been changed to 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH