KEYS ACCOMPLISH GROUP LIMITED

10625350
MAYBROOK HOUSE THIRD FLOOR QUEENSWAY HALESOWEN B63 4AH

Documents

Documents
Date Category Description Pages
07 Sep 2024 accounts Annual Accounts 23 Buy now
07 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 56 Buy now
07 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
07 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 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
27 Nov 2023 accounts Annual Accounts 23 Buy now
27 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 55 Buy now
27 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
27 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
16 Oct 2023 officers Appointment of director (Mr Alan Dingwall) 2 Buy now
19 Sep 2023 officers Appointment of director (Mrs Pauline Clare Paterson) 2 Buy now
19 Sep 2023 officers Termination of appointment of director (Colin James Anderton) 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2022 accounts Annual Accounts 48 Buy now
08 Nov 2022 officers Termination of appointment of secretary (Emma Ray) 1 Buy now
31 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
02 Sep 2022 incorporation Memorandum Articles 10 Buy now
02 Sep 2022 resolution Resolution 5 Buy now
26 Aug 2022 mortgage Registration of a charge 43 Buy now
11 Apr 2022 resolution Resolution 4 Buy now
05 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2022 officers Termination of appointment of director (Oliver Hoenich) 1 Buy now
05 Apr 2022 officers Termination of appointment of director (Laurent Gerard Ganem) 1 Buy now
05 Apr 2022 officers Termination of appointment of director (Albert Edward Smith) 1 Buy now
05 Apr 2022 officers Termination of appointment of director (Patricia Lesley Lee) 1 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 50 Buy now
06 Jul 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 Buy now
03 Apr 2021 accounts Annual Accounts 50 Buy now
13 Mar 2021 resolution Resolution 9 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 11 Buy now
26 Jan 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 Buy now
25 Jan 2021 resolution Resolution 9 Buy now
07 Jan 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
07 Jan 2021 capital Statement of capital (Section 108) 10 Buy now
07 Jan 2021 insolvency Solvency Statement dated 18/12/20 6 Buy now
07 Jan 2021 resolution Resolution 5 Buy now
02 Sep 2020 officers Appointment of director (Mr Colin James Anderton) 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2019 accounts Annual Accounts 55 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2018 accounts Annual Accounts 50 Buy now
16 Oct 2018 capital Return of Allotment of shares 7 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2018 capital Return of Allotment of shares 7 Buy now
05 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2018 resolution Resolution 3 Buy now
02 Nov 2017 officers Appointment of secretary (Mrs Emma Ray) 2 Buy now
04 Oct 2017 officers Termination of appointment of director (Gordon Patterson) 1 Buy now
01 Aug 2017 officers Appointment of director (Patricia Lesley Lee) 2 Buy now
01 Aug 2017 officers Appointment of director (Mr David Lindsay Manson) 2 Buy now
01 Aug 2017 officers Termination of appointment of director (Marc Murphy) 1 Buy now
01 Aug 2017 officers Termination of appointment of director (Heather Laffin) 1 Buy now
07 Jun 2017 capital Return of Allotment of shares 11 Buy now
05 May 2017 capital Return of Allotment of shares 11 Buy now
02 May 2017 resolution Resolution 37 Buy now
24 Apr 2017 resolution Resolution 5 Buy now
07 Apr 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
07 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
28 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2017 officers Appointment of director (Mr Marc Murphy) 2 Buy now
16 Mar 2017 officers Appointment of director (Ms Heather Laffin) 2 Buy now
16 Mar 2017 officers Appointment of director (Mr Albert Edward Smith) 2 Buy now
16 Mar 2017 officers Appointment of director (Mr Gordon Patterson) 2 Buy now
16 Mar 2017 officers Appointment of director (Mr Oliver Hoenich) 2 Buy now
17 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2017 incorporation Incorporation Company 24 Buy now