KELDHOLME SOLUTIONS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

07/03/247 March 2024 Registered office address changed from 3 Navigation Street Leicester LE1 3UR England to Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT on 2024-03-07

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Director's details changed for Mr Mark Walker on 2023-09-06

View Document

18/09/2318 September 2023 Change of details for Mr Mark Walker as a person with significant control on 2023-09-18

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-05-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from 7 Tomlinson Way Middlesbrough TS3 9JX England to 3 Navigation Street Leicester LE1 3UR on 2023-01-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/12/2031 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUSEF KHALIL

View Document

31/12/2031 December 2020 CESSATION OF TYLER WARBURTON AS A PSC

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR TYLER WARBURTON

View Document

31/12/2031 December 2020 DIRECTOR APPOINTED MR YOUSEF KHALIL

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS SINCLAIR

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR TYLER WARBURTON

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYLER WARBURTON

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY LANNON

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR THOMAS SINCLAIR

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SINCLAIR

View Document

07/05/207 May 2020 CESSATION OF GARY LANNON AS A PSC

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 2 ROCHDALE OLD ROAD BURY BL9 7LQ UNITED KINGDOM

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 70 DRYDEN STREET BOOTLE L20 4RU ENGLAND

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR GARY LANNON

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LANNON

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAW

View Document

06/12/196 December 2019 CESSATION OF JONATHAN LAW AS A PSC

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LAW

View Document

14/06/1914 June 2019 CESSATION OF SILVIU-GABRIEL NITA AS A PSC

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR JONATHAN LAW

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 28A ALBERT ROAD PARKGATE ROTHERHAM S62 6AU UNITED KINGDOM

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR SILVIU-GABRIEL NITA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIU-GABRIEL NITA

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR BEN ROWBOTTOM

View Document

05/10/185 October 2018 CESSATION OF BEN BRYAN ROWBOTTOM AS A PSC

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR SILVIU-GABRIEL NITA

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN BRYAN ROWBOTTOM

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR BEN BRYAN ROWBOTTOM

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNLIFFE

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 3 POULTON STREET ASHTON-ON-RIBBLE PRESTON PR2 2SA ENGLAND

View Document

19/06/1819 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

19/06/1819 June 2018 CESSATION OF JOHN ALEXIS CUNLIFFE AS A PSC

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXIS CUNLIFFE

View Document

08/02/188 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR JOHN ALEXIS CUNLIFFE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 29 ALDBOROUGH GROVE HULL HU9 3PX UNITED KINGDOM

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR JACEK HANDZELKO

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

03/11/163 November 2016 DIRECTOR APPOINTED JACEK HANDZELKO

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON

View Document

10/06/1610 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOSHUA TAKWA

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED GORDON WILSON

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 20 MOUNT SKIP LANE LITTLE HOULTON MANCHESTER M38 9WR UNITED KINGDOM

View Document

21/01/1621 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA TAKWA / 01/06/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 162 STAND LANE RADCLIFFE MANCHESTER M26 1GS

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 12 CAROLINE PLACE HARLINGTON HAYES UB3 5AF UNITED KINGDOM

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED JOSHUA TAKWA

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR SLAWOMIR STELMACH

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED SLAWOMIR STELMACH

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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