About

Registered Number: 04157160
Date of Incorporation: 09/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Maple House, Woodland Park Bradford Road, Chain Bar Cleckheaton, West Yorkshire, BD19 6BW

 

Keyedin Solutions Ltd was registered on 09 February 2001 and has its registered office in Chain Bar Cleckheaton in West Yorkshire, it's status in the Companies House registry is set to "Active". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
MR01 - N/A 27 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 February 2019
CS01 - N/A 14 January 2019
CS01 - N/A 04 January 2018
AA - Annual Accounts 02 January 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 06 January 2016
DISS40 - Notice of striking-off action discontinued 09 May 2015
AA - Annual Accounts 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 23 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 04 March 2013
TM01 - Termination of appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
TM01 - Termination of appointment of director 13 July 2012
AA01 - Change of accounting reference date 31 May 2012
CERTNM - Change of name certificate 01 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 09 June 2008
MISC - Miscellaneous document 10 March 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 13 September 2007
287 - Change in situation or address of Registered Office 01 April 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 22 August 2005
287 - Change in situation or address of Registered Office 22 February 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 24 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 29 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
363s - Annual Return 21 February 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
287 - Change in situation or address of Registered Office 04 October 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 29 January 2002
225 - Change of Accounting Reference Date 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
CERTNM - Change of name certificate 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.