Advanced company searchLink opens in new window

THE KEY SUPPORT SERVICES LIMITED

Company number 08268303

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
09 Aug 2023 AP03 Appointment of Ms My Hoa Lam as a secretary on 8 August 2023
15 May 2023 AA Group of companies' accounts made up to 31 August 2022
12 May 2023 AD01 Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023
07 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
01 Nov 2022 PSC05 Change of details for Darwin Acquisitions Limited as a person with significant control on 9 June 2022
09 Jun 2022 AD01 Registered office address changed from 3rd Floor 70 White Lion Street London N1 9PP England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022
12 May 2022 AA Group of companies' accounts made up to 31 August 2021
19 Jan 2022 AP01 Appointment of Mr Nicholas Colin Mcnulty as a director on 19 January 2022
27 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
18 Oct 2021 TM01 Termination of appointment of Sarah Louise Hernandez as a director on 18 October 2021
01 Sep 2021 TM01 Termination of appointment of Daniel Robert Allen as a director on 31 August 2021
07 Jun 2021 AA Group of companies' accounts made up to 31 August 2020
21 Apr 2021 TM01 Termination of appointment of Richard Alastair Harley as a director on 31 March 2021
20 Apr 2021 TM01 Termination of appointment of Michael George Bichard as a director on 31 March 2021
20 Apr 2021 TM01 Termination of appointment of Vanessa Ann Dewhurst as a director on 31 March 2021
20 Apr 2021 TM01 Termination of appointment of Simon Geoffrey Vardigans as a director on 31 March 2021
29 Dec 2020 SH08 Change of share class name or designation
29 Dec 2020 SH10 Particulars of variation of rights attached to shares
22 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 MA Memorandum and Articles of Association
30 Nov 2020 TM01 Termination of appointment of Richard Edward Jewell as a director on 30 October 2020
30 Nov 2020 TM01 Termination of appointment of Paul Keith Osborne as a director on 30 October 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
27 Jul 2020 AA Group of companies' accounts made up to 31 August 2019