Advanced company searchLink opens in new window

KEYSIGHT PROPERTIES LTD

Company number 09995889

Filter by category

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with updates
02 Mar 2021 MR04 Satisfaction of charge 099958890001 in full
05 Jan 2021 MR04 Satisfaction of charge 099958890003 in full
05 Jan 2021 MR04 Satisfaction of charge 099958890002 in full
30 Mar 2020 AA Micro company accounts made up to 29 February 2020
25 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
03 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
17 Sep 2019 MR01 Registration of charge 099958890003, created on 16 September 2019
31 May 2019 MR01 Registration of charge 099958890002, created on 30 May 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
15 Jan 2019 MR01 Registration of charge 099958890001, created on 10 January 2019
10 Oct 2018 AD01 Registered office address changed from Cavendish House Littlewood Drive Cleckheaton West Yorkshire BD19 4TE England to 3 st. Leonards Tickhill Doncaster DN11 9HX on 10 October 2018
03 Jul 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
10 Feb 2016 CH01 Director's details changed for Miss Catherine Lesley Witherington on 10 February 2016
09 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-09
  • GBP 100