Advanced company searchLink opens in new window

KEYTO PROJECT SERVICES LIMITED

Company number 13845678

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)
05 Feb 2025 TM01 Termination of appointment of Michelle Diane Deacon as a director on 5 February 2025
05 Feb 2025 PSC07 Cessation of Trevor George Deacon as a person with significant control on 17 October 2024
14 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 Apr 2024 TM01 Termination of appointment of Louis Peter Avenell as a director on 26 March 2024
28 Mar 2024 TM01 Termination of appointment of Ryan Lee Deacon as a director on 26 March 2024
28 Mar 2024 TM01 Termination of appointment of Trevor George Deacon as a director on 26 March 2024
28 Mar 2024 AP01 Appointment of Mrs Michelle Diane Deacon as a director on 26 March 2024
28 Mar 2024 AP01 Appointment of Mrs Geraldine Avenell as a director on 26 March 2024
28 Mar 2024 AP01 Appointment of Mrs Shanice Phyllis Deacon as a director on 26 March 2024
18 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Sep 2023 PSC02 Notification of Deacon Group Investments Limited as a person with significant control on 21 April 2023
01 Sep 2023 PSC01 Notification of Trevor George Deacon as a person with significant control on 21 April 2023
01 Sep 2023 PSC07 Cessation of Richard Whale as a person with significant control on 21 April 2023
01 Sep 2023 PSC01 Notification of Louis Avenell as a person with significant control on 21 April 2023
03 May 2023 AP01 Appointment of Mr Trevor George Deacon as a director on 14 April 2023
03 May 2023 AP01 Appointment of Mr Ryan Lee Deacon as a director on 14 April 2023
03 May 2023 AP01 Appointment of Mr Louis Peter Avenell as a director on 14 April 2023
26 Apr 2023 TM01 Termination of appointment of Richard Whale as a director on 14 April 2023
18 Feb 2023 CERTNM Company name changed wheal services LIMITED\certificate issued on 18/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-17
22 Jan 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
26 May 2022 AD01 Registered office address changed from 49 Douglas Crescent Southampton Hampshire SO19 5JP United Kingdom to Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY on 26 May 2022
26 May 2022 PSC04 Change of details for Richard Whale as a person with significant control on 26 May 2022