- Company Overview for KEY POWER SUPPLIES LIMITED (08368221)
- Filing history for KEY POWER SUPPLIES LIMITED (08368221)
- People for KEY POWER SUPPLIES LIMITED (08368221)
- More for KEY POWER SUPPLIES LIMITED (08368221)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
31 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB United Kingdom to Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB on 22 February 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Neil Facey as a director on 31 January 2024 | |
02 Feb 2024 | AP01 | Appointment of Dr Emma Melia as a director on 31 January 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr David Melia as a director on 31 January 2024 | |
02 Feb 2024 | PSC07 | Cessation of Neil Facey as a person with significant control on 31 January 2024 | |
02 Feb 2024 | PSC02 | Notification of Two Mountains Limited as a person with significant control on 31 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
04 Jun 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
13 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Neil Facey as a person with significant control on 25 January 2018 | |
10 Dec 2020 | PSC04 | Change of details for Mr Neil Facey as a person with significant control on 25 January 2018 | |
17 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
02 Feb 2018 | TM01 | Termination of appointment of Christopher Mark Holt as a director on 25 January 2018 |