Advanced company searchLink opens in new window

KEY SYSTEMS HOLDINGS LIMITED

Company number 13987244

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)
23 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
23 Aug 2024 CH01 Director's details changed for Mr Mark Nicholls on 30 July 2024
27 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
26 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with updates
03 Dec 2022 AD01 Registered office address changed from 2 Hamel House Sandy Way Amington Tamworth B77 4BF England to Key Systems Suite 208 Pacific House Relay Point Wilnecote Tamworth B77 5PA on 3 December 2022
12 Aug 2022 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023
12 Aug 2022 PSC08 Notification of a person with significant control statement
08 Aug 2022 MA Memorandum and Articles of Association
08 Aug 2022 SH08 Change of share class name or designation
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 10,000
08 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2022 SH10 Particulars of variation of rights attached to shares
15 Jul 2022 AP01 Appointment of Mr Michael John Dillon as a director on 1 July 2022
15 Jul 2022 AP01 Appointment of Mr Mark Nicholls as a director on 1 July 2022
15 Jul 2022 PSC07 Cessation of Robert James Taylor as a person with significant control on 13 June 2022
15 Jul 2022 AP01 Appointment of Mr Jonathan Allen Champ as a director on 1 July 2022
15 Jul 2022 AP01 Appointment of Mr Peter John Woodward as a director on 1 July 2022
13 Apr 2022 TM01 Termination of appointment of Peter John Woodward as a director on 13 April 2022
13 Apr 2022 TM01 Termination of appointment of Jonathan Allen Champ as a director on 13 April 2022
24 Mar 2022 AD01 Registered office address changed from 2 Sandy Way Amington Tamworth B77 4BF England to 2 Hamel House Sandy Way Amington Tamworth B77 4BF on 24 March 2022
24 Mar 2022 AD01 Registered office address changed from 19 Green Bank London N12 8AS England to 2 Sandy Way Amington Tamworth B77 4BF on 24 March 2022
24 Mar 2022 AP01 Appointment of Mr Peter John Woodward as a director on 24 March 2022
24 Mar 2022 AP01 Appointment of Mr Jon William Axworthy as a director on 24 March 2022
24 Mar 2022 AP01 Appointment of Mr Jonathan Allen Champ as a director on 24 March 2022