Advanced company searchLink opens in new window

KEYPROGRAMMERS LTD

Company number 07245496

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 AA Micro company accounts made up to 31 May 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
01 Jul 2020 TM01 Termination of appointment of Christopher Roy Halkyard as a director on 1 July 2020
01 Jul 2020 PSC07 Cessation of Christopher Roy Halkyard as a person with significant control on 1 July 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
09 Dec 2019 PSC04 Change of details for Mr Christopher Cleasby as a person with significant control on 6 April 2019
09 Dec 2019 CH01 Director's details changed for Mr Christopher Cleasby on 6 April 2019
09 Mar 2019 AA Micro company accounts made up to 31 May 2018
13 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
24 Nov 2015 AP01 Appointment of Mr Christopher Cleasby as a director on 1 August 2015
24 Nov 2015 AD01 Registered office address changed from 2 Lees Road Mossley Lancs OL5 0PF to C/O a Dickinson & Co 15 Market Street Standish Wigan Lancashire WN6 0HW on 24 November 2015
15 Jul 2015 CH01 Director's details changed for Sarah Cleasby on 14 July 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 May 2015
31 May 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
23 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2014
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jan 2015 CH01 Director's details changed for Sarah Cleasby on 5 January 2015