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

Key Technologies Limited

Documents

Total Documents84
Total Pages696

Filing History

9 October 2017Termination of appointment of Richard Papanicolaou as a director on 29 September 2017
17 June 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 84,123.78
30 March 2017Group of companies' accounts made up to 30 June 2016
14 March 2017Confirmation statement made on 27 February 2017 with updates
20 October 2016Appointment of Mr Simon Leslie Grove as a director on 3 August 2016
20 October 2016Appointment of Mr Jonathon David Grove as a director on 3 August 2016
30 September 2016Director's details changed for Mr Christopher Gordon Rowe on 30 September 2016
30 September 2016Director's details changed for Mr Richard Papanicolaou on 30 September 2016
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 73,834.31
18 March 2016Group of companies' accounts made up to 30 June 2015
13 March 2015Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Doulton Road Doulton Road Cradley Heath West Midlands B64 5QB
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 73,834.31
12 March 2015Group of companies' accounts made up to 30 June 2014
11 November 2014Auditor's resignation
31 July 2014Auditors resignation
7 April 2014Group of companies' accounts made up to 30 June 2013
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 73,834.31
19 March 2014Director's details changed for Mr Richard Papanicolaou on 1 March 2014
19 March 2014Director's details changed for Mr Richard Papanicolaou on 1 March 2014
16 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
20 December 2012Group of companies' accounts made up to 30 June 2012
11 December 2012Re-registration from a public company to a private limited company
11 December 2012Certificate of re-registration from Public Limited Company to Private
11 December 2012Re-registration of Memorandum and Articles
11 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
22 November 2012Particulars of a mortgage or charge / charge no: 3
22 September 2012Particulars of a mortgage or charge / charge no: 2
20 April 2012Termination of appointment of Peter Miller as a director
29 March 2012Appointment of Mr Richard Papanicolaou as a director
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
7 February 2012Appointment of Mr Leszek Richard Litwinowicz as a director
6 February 2012Termination of appointment of David Grove as a director
17 November 2011Group of companies' accounts made up to 30 June 2011
18 March 2011Director's details changed for Christopher Gordon Rowe on 18 March 2011
18 March 2011Director's details changed for Mr Trevor Middleton on 18 March 2011
18 March 2011Director's details changed for Mr David Leslie Grove on 18 March 2011
18 March 2011Director's details changed for Mr Peter David Miller on 18 March 2011
18 March 2011Director's details changed for Mr David Leslie Grove on 18 March 2011
18 March 2011Director's details changed for Mr Kevin Hilton on 18 March 2011
18 March 2011Director's details changed for Mr David Leslie Grove on 18 March 2011
18 March 2011Secretary's details changed for Mr Kevin Hilton on 18 March 2011
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
29 December 2010Group of companies' accounts made up to 30 June 2010
18 November 2010Termination of appointment of Trevor Middleton as a secretary
18 November 2010Appointment of Mr Kevin Hilton as a secretary
31 August 2010Section 519
7 April 2010Register(s) moved to registered office address
7 April 2010Annual return made up to 27 February 2010 with a full list of shareholders
16 October 2009Register inspection address has been changed
16 October 2009Register(s) moved to registered inspection location
2 October 2009Group of companies' accounts made up to 30 June 2009
21 September 2009Director appointed christopher gordon rowe
4 March 2009Registered office changed on 04/03/2009 from unit 5 the courtyard timothys bridge road stratford upon avon warwickshire CV37 9NP
4 March 2009Return made up to 27/02/09; full list of members
10 February 2009Location of register of members
12 November 2008Ad 05/11/08\gbp si [email protected]=11834.31\gbp ic 62000/73834.31\
21 October 2008Re-registration of Memorandum and Articles
21 October 2008Declaration rereg as PLC
21 October 2008S-div
21 October 2008Auditor's statement
21 October 2008Balance Sheet
21 October 2008Nc inc already adjusted 20/10/08
21 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-reg private to PLC,amend mem, approve plan 20/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
21 October 2008Application rereg as PLC
21 October 2008Auditor's report
21 October 2008Certificate of re-registration from Private to Public Limited Company
30 September 2008Company name changed ensco 658 LIMITED\certificate issued on 01/10/08
18 September 2008Appointment terminated director leszek litzwinowicz
3 September 2008Director appointed david leslie grove
4 June 2008Accounting reference date extended from 28/02/2009 to 30/06/2009
4 June 2008Nc inc already adjusted 01/04/08
4 June 2008Ad 01/04/08\gbp si [email protected]=61999\gbp ic 1/62000\
16 April 2008Director appointed leszek richard litzwinowicz
16 April 2008Resolutions
  • RES13 ‐ Sub div 01/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
16 April 2008Appointment terminated secretary hbjgw secretarial support LIMITED
16 April 2008S-div
16 April 2008Appointment terminated director hbjgw incorporations LIMITED
16 April 2008Director appointed kevin hilton
16 April 2008Director appointed peter david miller
16 April 2008Director and secretary appointed trevor middleton
11 April 2008Registered office changed on 11/04/2008 from one eleven edmund street birmingham west midlands B3 2HJ england
9 April 2008Particulars of a mortgage or charge / charge no: 1
27 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing