KELSALL STEELE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

07/02/257 February 2025 Liquidators' statement of receipts and payments to 2024-12-15

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

31/01/2331 January 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

21/02/2221 February 2022 Liquidators' statement of receipts and payments to 2021-12-15

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY BERNARD POOLEY

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MRS CLARE JULIA VAUGHAN

View Document

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

View Accounts

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE VAUGHAN

View Document

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

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

31/12/1431 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

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

View Document

30/06/1430 June 2014 27/05/14 STATEMENT OF CAPITAL GBP 202

View Document

26/06/1426 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 251

View Document

26/06/1426 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 251

View Document

20/06/1420 June 2014 RETURN OF PURCHASE OF OWN SHARES

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

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GORDON PETERS / 27/04/2013

View Document

09/12/139 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUCIEN TRATHEN

View Document

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

View Document

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS MARTIN

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GORDON PETERS / 01/08/2011

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE JULIA VAUGHAN / 06/08/2012

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON

View Document

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

View Accounts

08/12/118 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FORBES

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MRS CLARE JULIA VAUGHAN

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR ROSS DAVID MARTIN

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR MALCOLM GORDON PETERS

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 26/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN NICHOLAS TRATHEN / 26/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT FORBES / 26/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HUTCHINSON / 26/11/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 26/11/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN TRATHEN / 17/11/2008

View Document

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

View Document

07/07/087 July 2008 DIRECTOR APPOINTED IAN ROBERT FORBES

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

12/02/0712 February 2007 £ SR 11000@1 15/08/05

View Document

05/02/075 February 2007 � SR 34000@1 30/06/05

View Document

05/02/075 February 2007 � SR 34000@1 30/06/05

View Document

05/02/075 February 2007 � SR 34000@1 30/06/05

View Document

05/02/075 February 2007 � SR 34000@1 30/06/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

01/12/051 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

02/12/042 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 20 CHAPEL STREET CAMBORNE CORNWALL TR14 8ED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0320 August 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

13/04/0313 April 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 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