Download leads from Nexok and grow your business. Find out more

Keysecure Safety Equipment Ltd

Documents

Total Documents46
Total Pages233

Filing History

11 July 2017Registration of charge 046674190002, created on 7 July 2017
27 February 2017Confirmation statement made on 17 February 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 250
23 December 2015Total exemption small company accounts made up to 31 March 2015
1 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 250
23 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
30 January 2015Total exemption small company accounts made up to 31 March 2014
30 January 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 250
14 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
23 December 2013Total exemption small company accounts made up to 31 March 2013
12 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 February 2013Statement of capital following an allotment of shares on 18 September 2012
  • GBP 200
29 January 2013Total exemption small company accounts made up to 31 March 2012
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
8 January 2012Total exemption small company accounts made up to 31 March 2011
30 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 March 2010
25 June 2010Appointment of Thomas Scoffham Jnr as a director
9 April 2010Annual return made up to 17 February 2010 with a full list of shareholders
9 April 2010Register inspection address has been changed
9 February 2010Total exemption small company accounts made up to 31 March 2009
4 August 2009Appointment terminated director lee michie
7 July 2009Total exemption small company accounts made up to 31 March 2008
7 April 2009Return made up to 17/02/09; full list of members
8 December 2008Registered office changed on 08/12/2008 from 37-38 seymour road nuneaton warwickshire CV11 4JD
12 May 2008Return made up to 17/02/08; full list of members
1 February 2008Total exemption small company accounts made up to 31 March 2007
8 January 2008Registered office changed on 08/01/08 from: 39-40 seymour road nuneaton CV11 4JD
10 May 2007Total exemption small company accounts made up to 31 March 2006
9 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 March 2006Particulars of mortgage/charge
6 March 2006Return made up to 17/02/06; full list of members
6 February 2006Total exemption small company accounts made up to 31 March 2005
30 August 2005Total exemption small company accounts made up to 31 March 2004
23 May 2005Return made up to 17/02/05; full list of members
23 May 2005Ad 08/11/04--------- £ si 99@1=99 £ ic 1/100
6 December 2004Accounting reference date extended from 29/02/04 to 31/03/04
25 June 2004Return made up to 17/02/04; full list of members
18 August 2003New director appointed
19 March 2003New secretary appointed
19 March 2003New director appointed
18 February 2003Secretary resigned
18 February 2003Director resigned
17 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing