- Company Overview for KEY PART SOLUTIONS LTD (10409063)
- Filing history for KEY PART SOLUTIONS LTD (10409063)
- People for KEY PART SOLUTIONS LTD (10409063)
- Charges for KEY PART SOLUTIONS LTD (10409063)
- More for KEY PART SOLUTIONS LTD (10409063)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 29 September 2021 | |
27 Jan 2022 | CH01 | Director's details changed for Mr Ben Shaw on 27 January 2022 | |
27 Jan 2022 | PSC01 | Notification of Benjamin Shaw as a person with significant control on 4 October 2016 | |
27 Jan 2022 | PSC04 | Change of details for Mr Robert James Hooson as a person with significant control on 4 October 2016 | |
04 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 29 September 2020 | |
15 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Dunkirk Mills Dunkirk Street Longbow Close Halifax West Yorkshire HX1 3TB on 16 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 September 2019 | |
27 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Jun 2018 | MR01 | Registration of charge 104090630001, created on 13 June 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
21 Dec 2016 | AD01 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 | |
04 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-04
|