Advanced company searchLink opens in new window

ADVANCED KEYS LIMITED

Company number 04819163

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)
06 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
02 Dec 2021 PSC04 Change of details for Mr Gregory Chambers as a person with significant control on 30 November 2021
02 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
16 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
22 Mar 2016 AD01 Registered office address changed from 39a Kings Road Sutton Coldfield West Midlands B73 5AB to Unit D1 Oyo Business Units Park Lane Birmingham B35 6AN on 22 March 2016
07 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 90
16 Jul 2015 CH01 Director's details changed for Gregory Chambers on 29 June 2015
16 Jul 2015 TM02 Termination of appointment of Russell Peter Finch as a secretary on 5 May 2015
16 Jul 2015 CH01 Director's details changed for Barry Boustead on 29 June 2015
12 May 2015 AD01 Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to 39a Kings Road Sutton Coldfield West Midlands B73 5AB on 12 May 2015
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014