KEY GROUP SERVICES LIMITED
Status | ACTIVE |
Company No. | 05717916 |
Category | Private Limited Company |
Incorporated | 22 Feb 2006 |
Age | 18 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
KEY GROUP SERVICES LIMITED is an active private limited company with number 05717916. It was incorporated 18 years, 3 months, 10 days ago, on 22 February 2006. The company address is 15 Palace Street, Norwich, NR3 1RT.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Capital alter shares reconversion
Date: 17 Nov 2023
Action Date: 31 Oct 2023
Category: Capital
Type: SH02
Date: 2023-10-31
Documents
Resolution
Date: 10 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Nov 2023
Category: Capital
Type: SH08
Documents
Notification of a person with significant control statement
Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Oct 2023
Action Date: 25 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Jane Colley
Cessation date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Colley
Change date: 2022-05-10
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-10
Officer name: Mrs Alison Jane Colley
Documents
Change to a person with significant control
Date: 11 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alison Jane Colley
Change date: 2022-05-10
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Cessation of a person with significant control
Date: 11 Mar 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-04
Psc name: Kenneth Mark Howell
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Resolution
Date: 20 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-08
Officer name: Mrs Alison Jane Colley
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Jane Colley
Notification date: 2018-07-17
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Charles Colley
Cessation date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-16
Old address: 60 High Street Bassingbourn Royston Hertfordshire SG8 5LE England
New address: 15 Palace Street Norwich NR3 1RT
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-20
New address: 60 High Street Bassingbourn Royston Hertfordshire SG8 5LE
Old address: 15 Palace Street Norwich Norfolk NR3 1RT
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Mark Howell
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard Charles Colley
Documents
Change person secretary company with change date
Date: 01 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Alison Jane Colley
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 18/12/08\gbp si 100@1=100\gbp ic 1/101\
Documents
Resolution
Date: 06 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director linda howell
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard charles colley
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs alison jane colley
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kenneth howell
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 22/12/2008 from 2 cae llwyndu nelson mid glamorgan CF46 6HX
Documents
Legacy
Date: 24 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Some Companies
55A HILLFIELD PARK,LONDON,N10 3QU
Number: | 06293243 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STATION ROAD,BEACONSFIELD,HP9 1QS
Number: | 07055084 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHWELLS ENGINEERING SERVICES LIMITED
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 11767732 |
Status: | ACTIVE |
Category: | Private Limited Company |
BJ OFFSHORE OIL & GAS TECHNICAL SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08986108 |
Status: | ACTIVE |
Category: | Private Limited Company |
29130 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 10021802 |
Status: | ACTIVE |
Category: | Private Limited Company |
COAST & COUNTRY (HOLDINGS) LTD
2 EAST END,BANBURY,OX15 5LF
Number: | 09781559 |
Status: | ACTIVE |
Category: | Private Limited Company |