- Company Overview for KEY TECHNICAL SERVICES (UK) LTD (SC346285)
- Filing history for KEY TECHNICAL SERVICES (UK) LTD (SC346285)
- People for KEY TECHNICAL SERVICES (UK) LTD (SC346285)
- More for KEY TECHNICAL SERVICES (UK) LTD (SC346285)
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 Apr 2024 | AD01 | Registered office address changed from PO Box 8251 Kts (Uk) Secure PO Box 8251 Building 12C Monkton Prestwick Ayrshire KA9 2RW Scotland to 17 Tintock Place Dullatur Glasgow G68 0AD on 25 April 2024 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
30 Apr 2019 | SH03 | Purchase of own shares. | |
23 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 29 March 2019
|
|
02 Apr 2019 | PSC04 | Change of details for Mr Gordon Haining as a person with significant control on 29 March 2019 | |
01 Apr 2019 | AP03 | Appointment of Mrs Donna Haining as a secretary on 29 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from PO Box 8251 PO Box 8251 Kts (Uk) Secure Building 12C Monkton Prestwick Ayrshire KA9 2RW Scotland to PO Box 8251 Kts (Uk) Secure PO Box 8251 Building 12C Monkton Prestwick Ayrshire KA9 2RW on 1 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mr Gordon Haining on 29 March 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mrs Donna Haining on 29 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from The Pistol Factory 37 Main Street Doune FK16 6BJ to PO Box 8251 PO Box 8251 Kts (Uk) Secure Building 12C Monkton Prestwick Ayrshire KA9 2RW on 1 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Stanley Gordon Mitchell as a director on 29 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Valerie Mitchell as a director on 29 March 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of Valerie Mitchell as a secretary on 29 March 2019 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Gordon Haining on 5 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mrs Donna Haining as a director on 30 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |