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)
01 Jun 2020 MR01 Registration of charge 082683030002, created on 29 May 2020
19 May 2020 MR04 Satisfaction of charge 082683030001 in full
02 Mar 2020 AD01 Registered office address changed from 1st Floor Linen Court 10 East Road London N1 6AD England to 3rd Floor 70 White Lion Street London N1 9PP on 2 March 2020
05 Jan 2020 MA Memorandum and Articles of Association
05 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2019 AP01 Appointment of Mr Christopher Kenyon as a director on 11 December 2019
18 Dec 2019 PSC07 Cessation of Ian Armitage as a person with significant control on 6 April 2016
18 Dec 2019 PSC02 Notification of Darwin Acquisitions Limited as a person with significant control on 6 April 2016
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
29 Oct 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
10 Jun 2019 AA Group of companies' accounts made up to 31 August 2018
27 Feb 2019 AD01 Registered office address changed from 29 Ludgate Hill 2nd Floor London EC4M 7JR to 1st Floor Linen Court 10 East Road London N1 6AD on 27 February 2019
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
13 Sep 2018 TM01 Termination of appointment of Fergal William Roche as a director on 10 May 2018
18 Jun 2018 AP01 Appointment of Ms Samantha Faye Tubb as a director on 22 May 2018
18 Jun 2018 AP01 Appointment of Mr Richard Alastair Harley as a director on 22 May 2018
04 Jun 2018 AA Group of companies' accounts made up to 31 August 2017
13 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
13 Nov 2017 PSC07 Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016
13 Nov 2017 PSC07 Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016
26 Oct 2017 AP01 Appointment of Ms Sarah Louise Hernandez as a director on 16 October 2017
03 Jul 2017 AP01 Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2017
08 Jun 2017 AA Group of companies' accounts made up to 31 August 2016
07 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
12 Jul 2016 AP01 Appointment of Mr Daniel Robert Allen as a director on 1 June 2016