Advanced company searchLink opens in new window

KEYS PCE LIMITED

Company number 10660100

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)
03 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
23 Jul 2019 AA Full accounts made up to 31 March 2019
13 Dec 2018 AA Full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
22 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
22 Mar 2018 PSC02 Notification of Keys Bidco Limited as a person with significant control on 22 December 2017
22 Mar 2018 PSC07 Cessation of Kestrel Midco Limited as a person with significant control on 22 December 2017
05 Feb 2018 AD01 Registered office address changed from Keys Attachment Centre New Hall Hey Road Rossendale BB4 6HR England to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 5 February 2018
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
09 Jan 2018 MA Memorandum and Articles of Association
09 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2017 MR01 Registration of charge 106601000001, created on 22 December 2017
01 Aug 2017 AP01 Appointment of Patricia Lesley Lee as a director on 31 July 2017
01 Aug 2017 AP01 Appointment of Mr David Lindsay Manson as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Marc Murphy as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Heather Laffin as a director on 31 July 2017
18 May 2017 AD01 Registered office address changed from 17C Curzon Street London W1J 5HU United Kingdom to Keys Attachment Centre New Hall Hey Road Rossendale BB4 6HR on 18 May 2017
05 May 2017 TM01 Termination of appointment of Laurent Gerard Ganem as a director on 3 May 2017
22 Mar 2017 AP01 Appointment of Mr Marc Murphy as a director on 22 March 2017
22 Mar 2017 AP01 Appointment of Heather Laffin as a director on 22 March 2017
08 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-08
  • GBP 1