KEY ELECTRICAL SERVICES LIMITED

23 Heathfield 23 Heathfield, Milton Keynes, MK12 6HP, England
StatusACTIVE
Company No.10771439
CategoryPrivate Limited Company
Incorporated15 May 2017
Age6 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

KEY ELECTRICAL SERVICES LIMITED is an active private limited company with number 10771439. It was incorporated 6 years, 11 months, 15 days ago, on 15 May 2017. The company address is 23 Heathfield 23 Heathfield, Milton Keynes, MK12 6HP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Keech

Change date: 2023-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-13

Officer name: Mr Martin Keech

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

New address: 23 Heathfield Stacey Bushes Milton Keynes MK12 6HP

Change date: 2023-06-13

Old address: Unit 164 Hayley Court Linford Wood Milton Keynes MK14 6GD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: Unit 164 Hayley Court Linford Wood Milton Keynes MK14 6GD

Old address: 23 Heathfield Stacey Bushes Milton Keynes MK12 6HP England

Change date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-18

Psc name: Martin Keech

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: Titan Business Centre 12 Central Arcade Cleckheaton BD19 5DN England

New address: 23 Heathfield Stacey Bushes Milton Keynes MK12 6HP

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-18

Psc name: Martin Keech

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-18

Psc name: Martin Keech

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stuart Keech

Termination date: 2017-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Keech

Termination date: 2017-08-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-18

Psc name: Mr Michael Stuart Keech

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Keech

Appointment date: 2017-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Keech

Appointment date: 2017-08-18

Documents

View document PDF

Incorporation company

Date: 15 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN BENNETT CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10460808
Status:ACTIVE
Category:Private Limited Company

DADD INVESTMENTS LIMITED

REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:09864716
Status:ACTIVE
Category:Private Limited Company

JF CARPENTRY CONTRACTS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:10728780
Status:ACTIVE
Category:Private Limited Company

THE PLANES MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:02994033
Status:ACTIVE
Category:Private Limited Company

THE VINTAGE AMUSEMENT COMPANY LIMITED

171 WOODHOUSE LANE,GREATER MANCHESTER,WN6 7LY

Number:05031762
Status:ACTIVE
Category:Private Limited Company

THOMPSON MOTOR REPAIRS LTD

113 NORTH GATE,NOTTINGHAM,NG7 7FY

Number:09072993
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