KEY ACCOUNTING SERVICES (SALISBURY) NO 1 LTD
Status | ACTIVE |
Company No. | 05196641 |
Category | Private Limited Company |
Incorporated | 04 Aug 2004 |
Age | 19 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
KEY ACCOUNTING SERVICES (SALISBURY) NO 1 LTD is an active private limited company with number 05196641. It was incorporated 19 years, 9 months, 30 days ago, on 04 August 2004. The company address is Penbryn House 5 Hilltop Business Park Penbryn House 5 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire, England.
Company Fillings
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts amended with accounts type micro entity
Date: 05 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AAMD
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 06 May 2023
Action Date: 06 May 2023
Category: Address
Type: AD01
Change date: 2023-05-06
New address: Penbryn House 5 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Old address: Suite 10 the Portway Centre Spitfire Road, Old Sarum Salisbury Wiltshire SP4 6EB England
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts amended with made up date
Date: 27 Jan 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 10 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
New address: Suite 10 the Portway Centre Spitfire Road, Old Sarum Salisbury Wiltshire SP4 6EB
Change date: 2020-07-07
Old address: 8 Braemar Rise Salisbury Wiltshire SP1 3QB
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-16
Psc name: Mrs Julie Netton
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-16
Psc name: Mr David William Netton
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Rose Netton
Change date: 2017-06-07
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Netton
Change date: 2017-06-07
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Netton
Change date: 2017-06-07
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 04 Sep 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Change person director company with change date
Date: 06 Aug 2012
Action Date: 04 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-04
Officer name: Mrs Netton Julie Rose Netton
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Netton Julie Rose Netton
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Certificate change of name company
Date: 06 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed key accounting services (salisbury) LTD\certificate issued on 06/10/10
Documents
Change of name notice
Date: 06 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 11 Sep 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David William Netton
Change date: 2010-08-04
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david netton / 01/12/2007
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ukbf nominee company secretary LIMITED
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/05; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 02/09/05 from: 8 braemar rise salisbury wiltshire SP1 3QB
Documents
Legacy
Date: 11 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 30/09/05
Documents
Some Companies
C/O LETHBRIDGE & CO,MANCHESTER,M2 4WQ
Number: | 10650606 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 PERCY ROAD,HAMPTON,TW12 2JR
Number: | 10186573 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLIN FARRAR (KEIGHLEY) LIMITED
LEE MILLS,KEIGHLEY,BD21 4QW
Number: | 11439657 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD,LONDON,SE25 4TA
Number: | 08083641 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPER STRUCTURES ASSOCIATES LIMITED
ELECTROLINE HOUSE,TWICKENHAM,TW1 4JH
Number: | 07593998 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GROVE COURT,HOVE,BN3 3JG
Number: | 11164660 |
Status: | ACTIVE |
Category: | Private Limited Company |