KELSALLCYCLES LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Change of details for Mr Michael Paul Speers as a person with significant control on 2022-09-27

View Document

11/10/2211 October 2022 Notification of Alexander Guy Bateson as a person with significant control on 2022-09-27

View Document

11/10/2211 October 2022 Appointment of Mr Alexander Guy Bateson as a director on 2022-09-27

View Document

22/09/2222 September 2022 Termination of appointment of Christopher Spray as a director on 2022-09-22

View Document

22/09/2222 September 2022 Cessation of Christopher Spray as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from Fieldgate Willington Lane Kelsall Tarporley CW6 0PR England to Eddisbury Fruit Farm Yeld Lane Kelsall Tarporley CW6 0TE on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from Eddisbury Fruit Farm Yeld Lane Kelsall Tarporley CW6 0TE England to 11 the Wynd Kelsall Tarporley CW6 0PX on 2022-09-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Notification of Michael Paul Speers as a person with significant control on 2020-07-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SLATER

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM ACORN HOUSE DOG LANE KELSALL TARPORLEY CW6 0RP ENGLAND

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM FIELDGATE WILLINGTON LANE KELSALL TARPORLEY CHESHIRE CW6 0PR ENGLAND

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SPRAY / 19/06/2020

View Document

22/06/2022 June 2020 CESSATION OF JAMES GRAHAM SLATER AS A PSC

View Document

15/06/2015 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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