KEY INTEGRATED SERVICES (ELECTRICAL) LIMITED
Company number 10607177
- Company Overview for KEY INTEGRATED SERVICES (ELECTRICAL) LIMITED (10607177)
- Filing history for KEY INTEGRATED SERVICES (ELECTRICAL) LIMITED (10607177)
- People for KEY INTEGRATED SERVICES (ELECTRICAL) LIMITED (10607177)
- More for KEY INTEGRATED SERVICES (ELECTRICAL) LIMITED (10607177)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with updates | |
10 Jan 2025 | CH01 | Director's details changed for Mr Mark Lawrence Poulton on 10 January 2025 | |
10 Jan 2025 | PSC04 | Change of details for Mr Mark Lawrence Poulton as a person with significant control on 10 January 2025 | |
11 Dec 2024 | AP01 | Appointment of Mr Manish Dev as a director on 10 December 2024 | |
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
28 Apr 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
12 Jul 2022 | AP01 | Appointment of Mr Matthew James Robert Cornwell as a director on 11 July 2022 | |
14 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
13 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
04 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | AD01 | Registered office address changed from Queens Court 24, Queen Street Manchester M2 5HX United Kingdom to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
22 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
09 Feb 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
11 Dec 2017 | SH08 | Change of share class name or designation | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|