About

Registered Number: 05639475
Date of Incorporation: 29/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 14 Christie Close, Lightwater, Surrey, GU18 5UG

 

Keith Wyatt Technical Services Certification & Training Ltd was established in 2005, it's status is listed as "Active". The organisation has 2 directors listed at Companies House. We don't currently know the number of employees at Keith Wyatt Technical Services Certification & Training Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYATT, Keith 29 November 2005 - 1
WYATT, Wendy 29 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 29 September 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
AR01 - Annual Return 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 12 October 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 21 July 2007
GAZ1 - First notification of strike-off action in London Gazette 22 May 2007
288a - Notice of appointment of directors or secretaries 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
225 - Change of Accounting Reference Date 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.