SIX-KEY POLICY ADVISERS LIMITED

83 Carmel Road North, Darlington, DL3 8RJ, County Durham
StatusACTIVE
Company No.07362095
CategoryPrivate Limited Company
Incorporated01 Sep 2010
Age13 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SIX-KEY POLICY ADVISERS LIMITED is an active private limited company with number 07362095. It was incorporated 13 years, 7 months, 29 days ago, on 01 September 2010. The company address is 83 Carmel Road North, Darlington, DL3 8RJ, County Durham.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2021

Action Date: 10 Jul 2021

Category: Address

Type: AD01

New address: 83 Carmel Road North Darlington County Durham DL3 8RJ

Change date: 2021-07-10

Old address: Room 6, Amity House 5-7 Coniscliffe Road Darlington County Durham DL3 7EE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-20

Officer name: Daniel Charles Key

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Paul Key

Change date: 2019-07-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Ann Key

Change date: 2019-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Daniel Charles Key

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: Room 6, Amity House 5-7 Coniscliffe Road Darlington County Durham DL3 7EE

Change date: 2019-01-02

Old address: Uplands Lodge 83 Carmel Road North Darlington DL3 8RJ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-10-31

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed key housing support LIMITED\certificate issued on 01/11/11

Documents

View document PDF

Change of name notice

Date: 01 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 25 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Incorporation company

Date: 01 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR PATEL 6 GAAM CONSTRUCTION LIMITED

8 SOUTH PARK HILL ROAD,SOUTH CROYDON,CR2 7DU

Number:11747970
Status:ACTIVE
Category:Private Limited Company

DT & JT SERVICES LTD

36 BURNISTON ROAD,HULL,HU5 4JY

Number:10933328
Status:ACTIVE
Category:Private Limited Company

INUSYN LTD

47 PENYWERN ROAD, FLAT 61,LONDON,SW5 9TU

Number:11654852
Status:ACTIVE
Category:Private Limited Company

J BRIAN WATSON LTD

HOUSE 7 ATHOLL COURT,GLASGOW,G41 3BQ

Number:SC607382
Status:ACTIVE
Category:Private Limited Company

LUMIA COMMERCIAL LIMITED

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:05781494
Status:ACTIVE
Category:Private Limited Company

MOUNT PALACE LTD

22 CINTRA PARK,LONDON,SE19 2LH

Number:11395863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source