SIX-KEY POLICY ADVISERS LIMITED
Status | ACTIVE |
Company No. | 07362095 |
Category | Private Limited Company |
Incorporated | 01 Sep 2010 |
Age | 13 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Mar 2016
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 01 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 25 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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 |
36 BURNISTON ROAD,HULL,HU5 4JY
Number: | 10933328 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PENYWERN ROAD, FLAT 61,LONDON,SW5 9TU
Number: | 11654852 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE 7 ATHOLL COURT,GLASGOW,G41 3BQ
Number: | SC607382 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG
Number: | 05781494 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CINTRA PARK,LONDON,SE19 2LH
Number: | 11395863 |
Status: | ACTIVE |
Category: | Private Limited Company |