KEYS QTC LIMITED

03363263
MAYBROOK HOUSE THIRD FLOOR QUEENSWAY HALESOWEN B63 4AH

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 23 Buy now
29 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 56 Buy now
29 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
29 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2024 officers Appointment of director (Mr Simon David Martle) 2 Buy now
05 Feb 2024 officers Termination of appointment of director (Alan Dingwall) 1 Buy now
17 Nov 2023 accounts Annual Accounts 23 Buy now
17 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 55 Buy now
16 Oct 2023 officers Appointment of director (Mr Alan Dingwall) 2 Buy now
20 Sep 2023 officers Appointment of director (Mrs Pauline Clare Paterson) 2 Buy now
20 Sep 2023 officers Termination of appointment of director (Colin James Anderton) 1 Buy now
11 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
11 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 26 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 26 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 mortgage Registration of a charge 92 Buy now
02 Sep 2020 officers Appointment of director (Mr Colin James Anderton) 2 Buy now
02 Sep 2020 officers Termination of appointment of director (Patricia Lesley Lee) 1 Buy now
25 Aug 2020 accounts Annual Accounts 25 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 resolution Resolution 3 Buy now
23 Jul 2019 accounts Annual Accounts 22 Buy now
08 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 21 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2018 resolution Resolution 3 Buy now
05 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2018 incorporation Memorandum Articles 9 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2018 mortgage Registration of a charge 90 Buy now
28 Nov 2017 accounts Annual Accounts 21 Buy now
06 Sep 2017 officers Appointment of director (Mr David Lindsay Manson) 2 Buy now
06 Sep 2017 officers Appointment of director (Mrs Patricia Lesley Lee) 2 Buy now
06 Sep 2017 officers Termination of appointment of director (Marc Murphy) 1 Buy now
06 Sep 2017 officers Termination of appointment of director (Heather Laffin) 1 Buy now
06 Sep 2017 officers Termination of appointment of secretary (Marc Murphy) 1 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2017 annual-return Annual Return 5 Buy now
13 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
13 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
13 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
13 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
13 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
13 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
13 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
31 Dec 2016 accounts Annual Accounts 21 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 May 2016 annual-return Annual Return 7 Buy now
16 Nov 2015 accounts Annual Accounts 19 Buy now
28 Jul 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Jul 2015 mortgage Registration of a charge 47 Buy now
16 Jul 2015 mortgage Registration of a charge 33 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 18 Buy now
27 May 2014 annual-return Annual Return 6 Buy now
30 Dec 2013 accounts Annual Accounts 18 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
02 Jan 2013 accounts Annual Accounts 18 Buy now
11 Jun 2012 annual-return Annual Return 6 Buy now
03 Jan 2012 accounts Annual Accounts 18 Buy now
11 Jun 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 mortgage Particulars of a mortgage or charge 7 Buy now
23 Dec 2010 accounts Annual Accounts 17 Buy now
27 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jun 2010 annual-return Annual Return 6 Buy now
05 Feb 2010 accounts Annual Accounts 9 Buy now
15 May 2009 annual-return Return made up to 01/05/09; full list of members 3 Buy now
29 Aug 2008 capital Ad 14/08/08\gbp si 34@1=34\gbp ic 30/64\ 2 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
21 Aug 2008 capital Declaration of assistance for shares acquisition 57 Buy now
21 Aug 2008 resolution Resolution 130 Buy now
21 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from moorland view children's home & school manchester rd, clowbridge, burnley, lancashire BB11 5PQ 1 Buy now
21 Aug 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
21 Aug 2008 officers Appointment terminated director ann mcglynn 1 Buy now
21 Aug 2008 officers Appointment terminated secretary kevin mcglynn 1 Buy now
21 Aug 2008 officers Director appointed heather laffin 2 Buy now
21 Aug 2008 officers Director and secretary appointed marc murphy 2 Buy now
18 Aug 2008 officers Appointment terminated director brian parker 1 Buy now
14 Aug 2008 resolution Resolution 1 Buy now
12 Aug 2008 accounts Annual Accounts 6 Buy now
25 Jul 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
13 Feb 2008 resolution Resolution 1 Buy now
14 Jan 2008 accounts Annual Accounts 5 Buy now
10 Jul 2007 annual-return Return made up to 01/05/07; full list of members 3 Buy now
12 Apr 2007 mortgage Particulars of mortgage/charge 9 Buy now
14 Mar 2007 accounts Annual Accounts 5 Buy now
26 May 2006 annual-return Return made up to 01/05/06; full list of members 3 Buy now