Advanced company searchLink opens in new window

KEY FORENSIC SERVICES LIMITED

Company number 11194776

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)
18 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
03 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2024 MA Memorandum and Articles of Association
25 Sep 2023 AA Full accounts made up to 31 December 2022
05 May 2023 AP01 Appointment of Mr Stephen Anthony Harrington as a director on 1 April 2023
05 May 2023 TM01 Termination of appointment of Brian David Thomas as a director on 28 April 2023
25 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
30 Oct 2022 TM01 Termination of appointment of Paul David Hackett as a director on 28 October 2022
11 Oct 2022 TM01 Termination of appointment of Nigel Brian Withey as a director on 30 September 2022
21 Jul 2022 AA Full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
21 Dec 2021 MA Memorandum and Articles of Association
21 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide 06/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2021 SH02 Sub-division of shares on 6 August 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 210.6
09 Jul 2021 AA Full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
29 Dec 2020 AA Full accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
18 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
01 Feb 2019 TM01 Termination of appointment of Stephen James Scott as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Mr Phillip Robert Millward as a director on 1 February 2019
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 25 November 2018
  • GBP 200.00