About

Registered Number: 04736514
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: 45 Sheaf Street, Daventry, NN11 4AA

 

Having been setup in 2003, Key Business Skills Ltd are based in the United Kingdom, it's status at Companies House is "Active". The current directors of the organisation are listed as Toon, Philip John, Toon, Philip, Powderhill, Barry Reginald, Powderhill, Diane Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOON, Philip 21 September 2018 - 1
POWDERHILL, Barry Reginald 16 April 2003 05 October 2018 1
POWDERHILL, Diane Mary 16 April 2003 05 October 2018 1
Secretary Name Appointed Resigned Total Appointments
TOON, Philip John 05 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 21 May 2019
PSC04 - N/A 23 April 2019
AA - Annual Accounts 20 February 2019
MR04 - N/A 19 February 2019
PSC04 - N/A 08 October 2018
AP03 - Appointment of secretary 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
PSC01 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
TM02 - Termination of appointment of secretary 28 September 2018
AP01 - Appointment of director 21 September 2018
PSC07 - N/A 21 September 2018
AA01 - Change of accounting reference date 20 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 27 January 2017
RP04AR01 - N/A 03 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 19 March 2009
169 - Return by a company purchasing its own shares 19 August 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
225 - Change of Accounting Reference Date 17 February 2004
395 - Particulars of a mortgage or charge 15 July 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.