KEALSHORE 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 Registration of charge 017501910005, created on 2025-08-18

View Document

20/08/2520 August 2025 Registration of charge 017501910006, created on 2025-08-18

View Document

19/08/2519 August 2025 Change of details for Mr Ian Pickavance as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

12/05/2512 May 2025 Director's details changed for Mr Mathew Johnson on 2025-04-15

View Document

12/05/2512 May 2025 Director's details changed for Mr Ethan Pickavance on 2025-04-15

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Resolutions

View Document

17/04/2517 April 2025 Registration of charge 017501910004, created on 2025-04-17

View Document

15/04/2515 April 2025 Appointment of Mr Lewis James Pickavance as a director on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Mathew Johnson as a director on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Ethan Pickavance as a director on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Joseph Pickavance as a secretary on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Susan Marie Pickavance as a secretary on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Susan Marie Pickavance as a director on 2025-04-15

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Change of details for Mr Ian Pickavance as a person with significant control on 2024-07-17

View Document

24/07/2424 July 2024 Cessation of Joseph Pickavance as a person with significant control on 2024-07-17

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

23/07/2423 July 2024 Change of share class name or designation

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

28/07/2328 July 2023 Director's details changed for Mr Joel Joseph Pickavance on 2023-07-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Appointment of Mr Joel Joseph Pickavance as a director on 2023-03-14

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 68 ARGYLE STREET BIRKENHEAD WIRRAL CH41 6AF ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/10/1818 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017501910003

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOSEPH PICKAVANCE / 31/12/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH PICKAVANCE / 31/12/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PICKAVANCE / 31/12/2015

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1514 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017501910002

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH PICKAVANCE / 28/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PICKAVANCE / 31/12/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN JOSEPH PICKAVANCE / 31/12/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/01/0517 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 Accounts for a small company made up to 1994-04-30

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994

View Document

31/08/9331 August 1993 Accounts for a small company made up to 1993-04-30

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/06/9330 June 1993 Accounts for a small company made up to 1992-04-30

View Document

30/12/9230 December 1992

View Document

30/12/9230 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 Accounts for a small company made up to 1991-04-30

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992

View Document

27/01/9227 January 1992

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991

View Document

23/01/9123 January 1991

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/01/9123 January 1991 Accounts for a small company made up to 1990-04-30

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/06/904 June 1990 Full accounts made up to 1989-04-30

View Document

23/01/9023 January 1990

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 Accounts for a small company made up to 1988-04-30

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

18/05/8918 May 1989 Accounts for a small company made up to 1987-04-30

View Document

20/04/8920 April 1989

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988

View Document

15/01/8815 January 1988 Resolutions

View Document

15/01/8815 January 1988 ALTER MEM AND ARTS 19/12/83

View Document

15/01/8815 January 1988 Resolutions

View Document

15/01/8815 January 1988 WD 16/12/87 AD 21/12/83--------- £ SI 98@1=98 £ IC 2/100

View Document

21/12/8721 December 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 Full accounts made up to 1986-04-30

View Document

21/12/8721 December 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/12/8721 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

21/12/8721 December 1987

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: ELTON HEAD GARAGE ST HELENS MERSEYSIDE

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8721 December 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987

View Document

18/11/8718 November 1987 Restoration by order of the court

View Document

18/11/8718 November 1987 ORDER OF COURT - RESTORATION 14/11/87

View Document

14/04/8714 April 1987 Dissolution

View Document

14/04/8714 April 1987 DISSOLVED

View Document

18/11/8618 November 1986

View Document

18/11/8618 November 1986 FIRST GAZETTE

View Document

29/05/8629 May 1986

View Document

29/05/8629 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/835 September 1983 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