- Company Overview for KEY SIGNS UK LTD. (05659280)
- Filing history for KEY SIGNS UK LTD. (05659280)
- People for KEY SIGNS UK LTD. (05659280)
- Charges for KEY SIGNS UK LTD. (05659280)
- More for KEY SIGNS UK LTD. (05659280)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
19 Dec 2013 | AR01 | Annual return made up to 19 December 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
22 Feb 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Adam Jones on 31 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Christopher Jones on 31 December 2009 | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Mar 2009 | 288b | Appointment terminated secretary christopher jones | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from US5 armstrong house first avenue the finningley estate doncaster south yorkshire DN9 3GA england | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from unit 4, phoenix house sandall carr road doncaster DN3 1QL | |
08 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
08 Apr 2008 | 288c | Director and secretary's change of particulars / christopher jones / 07/04/2008 | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
18 Feb 2008 | 288a | New director appointed | |
18 Feb 2008 | 88(2)R | Ad 13/02/08--------- £ si 10@1=10 £ ic 30/40 |