About

Registered Number: 08608277
Date of Incorporation: 12/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Keytech Managed Solutions Ltd, 3 Smithy Court, Wigan, Lancashire, WN3 6PS

 

Established in 2013, Keytech Managed Solutions Ltd has its registered office in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the Keytech Managed Solutions Ltd. There are 3 directors listed as Critchley, Steven Paul, O'brien, Stephen Barrie, Fagan, James for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITCHLEY, Steven Paul 12 July 2013 - 1
O'BRIEN, Stephen Barrie 12 November 2018 - 1
FAGAN, James 16 September 2013 18 June 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 26 February 2020
AGREEMENT2 - N/A 26 February 2020
PARENT_ACC - N/A 31 January 2020
GUARANTEE2 - N/A 31 January 2020
CS01 - N/A 12 July 2019
AA01 - Change of accounting reference date 12 July 2019
AP01 - Appointment of director 14 November 2018
PSC07 - N/A 14 November 2018
PSC02 - N/A 14 November 2018
AA - Annual Accounts 30 October 2018
SH08 - Notice of name or other designation of class of shares 16 October 2018
CS01 - N/A 12 July 2018
SH08 - Notice of name or other designation of class of shares 04 July 2018
PSC07 - N/A 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH01 - Change of particulars for director 30 July 2014
AD01 - Change of registered office address 30 July 2014
RESOLUTIONS - N/A 19 November 2013
SH08 - Notice of name or other designation of class of shares 19 November 2013
SH01 - Return of Allotment of shares 19 November 2013
AP01 - Appointment of director 19 September 2013
CERTNM - Change of name certificate 23 July 2013
NEWINC - New incorporation documents 12 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.