A. KELLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Secretary's details changed for Mr Mark Shanks Wilkinson on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mr Alan Lowrie Kelly on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mr Mark Shanks Wilkinson on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHANKS WILKINSON / 31/07/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK SHANKS WILKINSON / 31/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE KELLY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SELBIE

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0813370002

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME HOPKINS

View Document

22/08/1322 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR STUART YOUNG

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART HARRIS YOUNG / 01/07/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HOPKINS / 01/07/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHANKS WILKINSON / 01/07/2011

View Document

17/08/1117 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK SHANKS WILKINSON / 01/07/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KELLY / 20/08/2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KELLY / 20/08/2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS SELBIE / 20/08/2009

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH FORREST

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: SUPPORT CENTRE, NOBEL ROAD WESTER GOURDIE DUNDEE ANGUS DD2 4UH

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MITA HOUSE NOBEL ROAD WESTER GOURDIE DUNDEE DD2 4UH

View Document

05/09/075 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/94

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/92

View Document

11/08/9311 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

12/11/9212 November 1992 ADOPT MEM AND ARTS 02/11/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/913 December 1991 SECRETARY RESIGNED

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/08/9116 August 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/02/9025 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/02/9025 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/03/8712 March 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8625 June 1986 REGISTERED OFFICE CHANGED ON 25/06/86 FROM: NOBEL ROAD WESTER GOURDIE DUNDEE DD2 4UH

View Document

08/05/868 May 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8231 December 1982 CERTIFICATE OF INCORPORATION

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