KELSALL STEELE INVESTMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

13/05/2513 May 2025 Appointment of Mr Stephen John Roberts as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Andrew Thomas Wandless as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Alexander John Dominic Easton as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Mr Alexander John Dominic Easton as a director on 2025-04-30

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/01/2524 January 2025 Termination of appointment of Gareth Huw Tregidon as a director on 2025-01-23

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024 Statement of capital on 2024-07-29

View Document

22/07/2422 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 033937090003

View Document

22/07/2422 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 033937090001

View Document

22/07/2422 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 033937090002

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

20/05/2420 May 2024 Appointment of Mr Gareth Huw Tregidon as a director on 2023-12-01

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Termination of appointment of Lucien Nicholas Trathen as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of Anthony William John Spain as a director on 2024-01-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/05/2318 May 2023

View Document

02/05/232 May 2023 Termination of appointment of Christopher Michael Blackmore as a director on 2023-04-30

View Document

04/01/234 January 2023 Appointment of Mr Alexander John Dominic Easton as a director on 2022-12-15

View Document

04/01/234 January 2023 Appointment of Mr Andrew Thomas Wandless as a director on 2022-12-15

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

15/11/2115 November 2021 Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 2021-11-10

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR JASON WINTIE

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033937090002

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR WESLEY LLOYD BERNARD NIXON

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR JASON PETER WINTIE

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY BERNARD POOLEY

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD POOLEY

View Document

08/10/198 October 2019 ALTER ARTICLES 12/09/2019

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033937090001

View Document

13/09/1913 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1913 September 2019 29/07/19 STATEMENT OF CAPITAL GBP 150

View Document

03/09/193 September 2019 ADOPT ARTICLES 29/07/2019

View Document

28/08/1928 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/08/1928 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/08/1928 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/08/1928 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1928 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 150

View Document

28/08/1928 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT WEALTH PLANNERS UK LIMITED

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM WOODLANDS COURT, TRURO BUSINESS PARK, TRURO CORNWALL TR4 9NH

View Document

20/08/1920 August 2019 CESSATION OF BERNARD BERTRAM POOLEY AS A PSC

View Document

20/08/1920 August 2019 CESSATION OF LUCIEN TRATHEN AS A PSC

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN NICHOLAS TRATHEN / 29/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD POOLEY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIEN TRATHEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BLACKMORE

View Document

24/07/1424 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON

View Document

12/07/1212 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 23/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN NICHOLAS TRATHEN / 23/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HUTCHINSON / 23/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 23/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN TRATHEN / 21/07/2009

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR ERNEST KELSALL

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 20 CHAPEL STREET CAMBORNE CORNWALL TR14 8ED

View Document

05/07/045 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 14/06/00

View Document

29/06/0029 June 2000 £ NC 1100/1150 14/06/0

View Document

22/06/0022 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: MORLAIX HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 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