Advanced company searchLink opens in new window

KEYWAY CONSTRUCTION CONSULTANTS LIMITED

Company number 05692445

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)
26 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
12 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
29 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
11 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with updates
09 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
08 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
19 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
06 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates
14 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
15 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
21 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 April 2017
28 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 CH01 Director's details changed for Mr Matthew Edward Berry-Mcintosh on 1 February 2016
26 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
20 Feb 2016 CERTNM Company name changed meadowside building consultancy LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-02
20 Feb 2016 CONNOT Change of name notice
29 Jan 2016 TM01 Termination of appointment of Stephen Mark Shore as a director on 14 December 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
25 Feb 2015 TM02 Termination of appointment of Christina Berry-Mcintosh as a secretary on 18 February 2015