About

Registered Number: 05245285
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Kee Process House College Road North, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5EZ

 

Kee Services Ltd was registered on 29 September 2004 with its registered office in Buckinghamshire, it's status at Companies House is "Active". This organisation has 2 directors listed as Barwick-smith, Laurence Oliver, Smith, Robert Ian at Companies House. We don't currently know the number of employees at Kee Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Robert Ian 01 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BARWICK-SMITH, Laurence Oliver 31 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CH03 - Change of particulars for secretary 04 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 08 July 2019
AP01 - Appointment of director 07 June 2019
CH01 - Change of particulars for director 30 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 19 September 2018
TM02 - Termination of appointment of secretary 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP03 - Appointment of secretary 09 April 2018
PSC07 - N/A 09 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 12 May 2014
AD01 - Change of registered office address 09 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 05 August 2010
DISS40 - Notice of striking-off action discontinued 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 14 October 2009
363s - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 09 October 2007
363s - Annual Return 06 November 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
SA - Shares agreement 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 03 November 2005
CERTNM - Change of name certificate 24 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
225 - Change of Accounting Reference Date 07 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 10 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
CERTNM - Change of name certificate 17 December 2004
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
123 - Notice of increase in nominal capital 16 December 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.