About

Registered Number: 04503820
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Park Lodge 9, Cunningham Road, Banstead, Surrey, SM7 3HG

 

Founded in 2002, Keystatus Ltd has its registered office in Banstead in Surrey, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUSE, James David 05 April 2010 - 1
CRUSE, Natasha Maria 01 January 2014 - 1
CRUSE, David John 05 August 2002 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
CRUSE, Maria Eileen 05 August 2002 01 September 2005 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 28 July 2017
CH01 - Change of particulars for director 19 July 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 24 July 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 27 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AP01 - Appointment of director 25 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 21 September 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
CERTNM - Change of name certificate 19 September 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 26 July 2004
363a - Annual Return 03 April 2004
AA - Annual Accounts 09 March 2004
287 - Change in situation or address of Registered Office 23 February 2004
AA - Annual Accounts 28 August 2003
225 - Change of Accounting Reference Date 28 August 2003
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.