- Company Overview for KEYS PCE LIMITED (10660100)
- Filing history for KEYS PCE LIMITED (10660100)
- People for KEYS PCE LIMITED (10660100)
- Charges for KEYS PCE LIMITED (10660100)
- More for KEYS PCE LIMITED (10660100)
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 Jul 2024 | AA | Full accounts made up to 31 March 2024 | |
13 May 2024 | AD01 | Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 13 May 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr Simon David Martle as a director on 5 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Alan Dingwall as a director on 30 January 2024 | |
14 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
16 Oct 2023 | AP01 | Appointment of Mr Alan Dingwall as a director on 2 October 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Colin James Anderton as a director on 15 September 2023 | |
18 Sep 2023 | AP01 | Appointment of Mrs Pauline Clare Paterson as a director on 15 September 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
26 Aug 2022 | MR01 | Registration of charge 106601000003, created on 18 August 2022 | |
09 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
11 Jul 2022 | MR04 | Satisfaction of charge 106601000001 in full | |
11 Jul 2022 | MR04 | Satisfaction of charge 106601000002 in full | |
03 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
04 May 2021 | PSC07 | Cessation of Keys Bidco Limited as a person with significant control on 25 January 2021 | |
04 May 2021 | PSC02 | Notification of Keys Group Holdings Limited as a person with significant control on 25 January 2021 | |
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 8 January 2021
|
|
24 Dec 2020 | MR01 | Registration of charge 106601000002, created on 23 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
02 Sep 2020 | AP01 | Appointment of Mr Colin James Anderton as a director on 1 September 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Patricia Lesley Lee as a director on 1 September 2020 | |
25 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
10 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|