KELVENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

22/02/2422 February 2024 Current accounting period extended from 2024-02-28 to 2024-04-30

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Termination of appointment of Daniel Kelly as a secretary on 2023-01-31

View Document

07/02/237 February 2023 Termination of appointment of Daniel Kelly as a director on 2023-01-31

View Document

03/02/233 February 2023 Notification of Kelvent (Holdings) Limited as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Cessation of Daniel Kelly as a person with significant control on 2023-01-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/09/2016 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3385500001

View Document

07/08/197 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 DIRECTOR APPOINTED MRS ELEANOR KELLY

View Document

04/02/194 February 2019 2 ORDINARY SHARES OF £1.00 EACH IN THE ISSUED SHARE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO 200 ORDINARY SHARES OF £0.01 30/01/2019

View Document

04/02/194 February 2019 SUB-DIVISION 30/01/19

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR PAUL KELLY

View Document

07/06/187 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/09/1711 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM UNIT 10 FARME CASTLE IND EST, DUCHESS PLACE RUTHERGLEN GLASGOW G73 1DR

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 3 3 QUAY ROAD NORTH RUTHERGLEN GLASGOW G73 1LD SCOTLAND

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3385500001

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM UNIT 4 6 COGAN STREET BARRHEAD GLASGOW G78 1QP SCOTLAND

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY APPOINTED DANIEL KELLY

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

14/04/1014 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KELLY / 01/01/2010

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KELLY / 20/11/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KELLY / 22/10/2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY 1924 NOMINEES LIMITED

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR 1924 DIRECTORS LIMITED

View Document

06/08/086 August 2008 DIRECTOR APPOINTED DANIEL KELLY

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company