Advanced company searchLink opens in new window

KEY POWER SUPPLIES LIMITED

Company number 08368221

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)
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