AP01 |
On January 1, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 16, 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, August 2023
| accounts
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 086082770003, created on April 19, 2023
filed on: 21st, April 2023
| mortgage
|
Free Download
(50 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, October 2022
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, October 2022
| resolution
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086082770002, created on October 4, 2022
filed on: 6th, October 2022
| mortgage
|
Free Download
(49 pages)
|
AP03 |
On July 1, 2022 - new secretary appointed
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 1, 2022
filed on: 2nd, July 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, May 2022
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened from May 31, 2022 to December 31, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Keytech Managed Solutions Ltd 3 Smithy Court Wigan Lancashire WN3 6PS to The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS on December 16, 2021
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 25th, October 2021
| accounts
|
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(15 pages)
|
AP01 |
On October 15, 2021 new director was appointed.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 6th, May 2021
| accounts
|
Free Download
(38 pages)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On April 6, 2021 - new secretary appointed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086082770001, created on April 6, 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(51 pages)
|
TM01 |
Director appointment termination date: November 12, 2020
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 31st, January 2020
| accounts
|
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to May 31, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 12, 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2018
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2018
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 12, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 17, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 3 Smithy Court Pemberton Business Park Smithy Brook Road Wigan Lancashire WN3 6PS United Kingdom to Keytech Managed Solutions Ltd 3 Smithy Court Wigan Lancashire WN3 6PS on July 30, 2014
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On September 17, 2013 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 12, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 30, 2014: 1000.00 GBP
capital
|
|
CH01 |
On July 25, 2013 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, November 2013
| resolution
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 14, 2013: 1000.00 GBP
filed on: 19th, November 2013
| capital
|
Free Download
(10 pages)
|
AP01 |
On September 19, 2013 new director was appointed.
filed on: 19th, September 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed firecraft LIMITEDcertificate issued on 23/07/13
filed on: 23rd, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 23, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2013
| incorporation
|
Free Download
(20 pages)
|