- Company Overview for KEY NETWORK SYSTEMS LIMITED (02889917)
- Filing history for KEY NETWORK SYSTEMS LIMITED (02889917)
- People for KEY NETWORK SYSTEMS LIMITED (02889917)
- More for KEY NETWORK SYSTEMS LIMITED (02889917)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2022 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 167 Woodlands Avenue Poole Dorset BH15 4EH on 22 July 2022 | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2022 | DS01 | Application to strike the company off the register | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
10 Aug 2021 | CH01 | Director's details changed for Mr Steven Victor Geary on 9 August 2021 | |
10 Aug 2021 | PSC04 | Change of details for Mr Steven Victor Geary as a person with significant control on 9 August 2021 | |
26 Jan 2021 | CC04 | Statement of company's objects | |
26 Jan 2021 | MA | Memorandum and Articles of Association | |
26 Jan 2021 | SH10 | Particulars of variation of rights attached to shares | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
07 Aug 2020 | CH01 | Director's details changed for Mr Steven Victor Geary on 6 August 2020 | |
07 Aug 2020 | PSC04 | Change of details for Mr Steven Victor Geary as a person with significant control on 6 August 2020 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
01 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
16 Jan 2019 | PSC04 | Change of details for Mr Steven Victor Geary as a person with significant control on 3 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mr Steven Victor Geary on 3 January 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |