- Company Overview for KEY SYSTEMS HOLDINGS LIMITED (13987244)
- Filing history for KEY SYSTEMS HOLDINGS LIMITED (13987244)
- People for KEY SYSTEMS HOLDINGS LIMITED (13987244)
- More for KEY SYSTEMS HOLDINGS LIMITED (13987244)
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
|
|
08 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
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 |