- Company Overview for THE KEY SUPPORT SERVICES LIMITED (08268303)
- Filing history for THE KEY SUPPORT SERVICES LIMITED (08268303)
- People for THE KEY SUPPORT SERVICES LIMITED (08268303)
- Charges for THE KEY SUPPORT SERVICES LIMITED (08268303)
- More for THE KEY SUPPORT SERVICES LIMITED (08268303)
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) |
---|---|---|---|
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
27 Jul 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
01 Jun 2020 | MR01 | Registration of charge 082683030002, created on 29 May 2020 | |
19 May 2020 | MR04 | Satisfaction of charge 082683030001 in full | |
02 Mar 2020 | AD01 | Registered office address changed from 1st Floor Linen Court 10 East Road London N1 6AD England to 3rd Floor 70 White Lion Street London N1 9PP on 2 March 2020 | |
05 Jan 2020 | MA | Memorandum and Articles of Association | |
05 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | AP01 | Appointment of Mr Christopher Kenyon as a director on 11 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Ian Armitage as a person with significant control on 6 April 2016 | |
18 Dec 2019 | PSC02 | Notification of Darwin Acquisitions Limited as a person with significant control on 6 April 2016 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
10 Jun 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
27 Feb 2019 | AD01 | Registered office address changed from 29 Ludgate Hill 2nd Floor London EC4M 7JR to 1st Floor Linen Court 10 East Road London N1 6AD on 27 February 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
13 Sep 2018 | TM01 | Termination of appointment of Fergal William Roche as a director on 10 May 2018 | |
18 Jun 2018 | AP01 | Appointment of Ms Samantha Faye Tubb as a director on 22 May 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Richard Alastair Harley as a director on 22 May 2018 | |
04 Jun 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
13 Nov 2017 | PSC07 | Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC07 | Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016 | |
26 Oct 2017 | AP01 | Appointment of Ms Sarah Louise Hernandez as a director on 16 October 2017 | |
03 Jul 2017 | AP01 | Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2017 | |
08 Jun 2017 | AA | Group of companies' accounts made up to 31 August 2016 |