KEY SAFETY SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 01692348 |
Category | Private Limited Company |
Incorporated | 19 Jan 1983 |
Age | 41 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 Dec 2023 |
Years | 5 months, 27 days |
SUMMARY
KEY SAFETY SYSTEMS LIMITED is an dissolved private limited company with number 01692348. It was incorporated 41 years, 4 months, 10 days ago, on 19 January 1983 and it was dissolved 5 months, 27 days ago, on 02 December 2023. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with new address
Date: 08 Sep 2022
Category: Address
Type: AD02
New address: High Edge Court Church Street Heage Belper Derbyshire DE56 2BW
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: High Edge Court Heage Belper Derbyshire DE56 2BW
Change date: 2022-09-05
Documents
Liquidation voluntary declaration of solvency
Date: 05 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Mortgage satisfy charge full
Date: 09 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Notification of a person with significant control
Date: 12 Apr 2022
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-10
Psc name: Robert Malcolm Kirkland
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-10
Officer name: John Nigel Kirkland
Documents
Cessation of a person with significant control
Date: 12 Apr 2022
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Nigel Kirkland
Cessation date: 2021-11-10
Documents
Appoint person director company with name date
Date: 12 Apr 2022
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Malcolm Kirkland
Appointment date: 2021-11-10
Documents
Notification of a person with significant control
Date: 31 Aug 2021
Action Date: 13 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-13
Psc name: John Nigel Kirkland
Documents
Appoint person director company with name date
Date: 31 Aug 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Nigel Kirkland
Appointment date: 2021-07-13
Documents
Cessation of a person with significant control
Date: 31 Aug 2021
Action Date: 13 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-13
Psc name: Michelle Ann Mucklestone
Documents
Termination director company with name termination date
Date: 31 Aug 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-13
Officer name: Michelle Ann Mucklestone
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Ann Mucklestone
Change date: 2019-06-26
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Michelle Ann Mucklestone
Change date: 2019-06-26
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 30 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Michelle Ann Mucklestone
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mrs Michelle Ann Mucklestone
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Malcolm Kirkland
Termination date: 2019-01-01
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: John Nigel Kirkland
Documents
Termination secretary company with name termination date
Date: 30 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Malcolm Kirkland
Termination date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Robert Malcolm Kirkland
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Nigel Kirkland
Cessation date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type full
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type full
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type full
Date: 04 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type dormant
Date: 29 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type dormant
Date: 17 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type dormant
Date: 22 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Accounts with accounts type dormant
Date: 26 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person secretary company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Malcolm Kirkland
Change date: 2009-11-02
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Malcolm Kirkland
Change date: 2009-11-02
Documents
Change person secretary company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Malcolm Kirkland
Change date: 2009-11-02
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Nigel Kirkland
Change date: 2009-10-16
Documents
Accounts with accounts type dormant
Date: 23 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/02; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Certificate change of name company
Date: 18 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eppert (europe) LIMITED\certificate issued on 19/08/99
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/98; full list of members
Documents
Legacy
Date: 11 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/97; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/96; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 14 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/95; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 28 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/94; no change of members
Documents
Accounts with accounts type small
Date: 10 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 22 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/93; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 24 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/92; no change of members
Documents
Accounts with accounts type full
Date: 06 Jul 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Accounts with accounts type full
Date: 07 Apr 1992
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Certificate change of name company
Date: 03 Apr 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keypoint LIMITED\certificate issued on 06/04/92
Documents
Legacy
Date: 15 Jan 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 06/06/91; full list of members
Documents
Some Companies
UNIT 55 CHASE FARM,NORTH WEALD,CM16 6AL
Number: | 10665497 |
Status: | ACTIVE |
Category: | Private Limited Company |
137-139 WHITECROSS STREET,LONDON,EC1Y 8JL
Number: | 09701375 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 COMMON ROAD,DUNSTABLE,LU6 2PW
Number: | 09916093 |
Status: | ACTIVE |
Category: | Private Limited Company |
147A HIGH STREET,WALTHAM CROSS,EN8 7AP
Number: | 10873186 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARWICKSHIRE PATH,LONDON,SE8 4LN
Number: | 11665585 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKHEAD COTTAGE NURSERY LIMITED
ROSEHILL HOUSE TEDGNESS ROAD,HOPE VALLEY,S32 2HX
Number: | 07473960 |
Status: | ACTIVE |
Category: | Private Limited Company |