Advanced company searchLink opens in new window

KEANE'S KEYS LOCKSMITHS OF BASINGSTOKE LIMITED

Company number 12838840

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)
09 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
30 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
12 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2021 CERTNM Company name changed keane's keys LIMITED\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
22 Oct 2021 PSC01 Notification of Shane Keane as a person with significant control on 18 October 2021
22 Oct 2021 AP01 Appointment of Mr Shane Keane as a director on 18 October 2021
22 Oct 2021 TM01 Termination of appointment of Paul John Read as a director on 18 October 2021
22 Oct 2021 PSC07 Cessation of Paul John Read as a person with significant control on 18 October 2021
22 Oct 2021 AD01 Registered office address changed from 9 Tamar Down Waterlooville PO7 8QJ England to 73 Saffron Close Chineham Basingstoke RG24 8XQ on 22 October 2021
29 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
02 Sep 2020 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
26 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-26
  • GBP 1