KELSALLCYCLES LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-10 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
11/10/2211 October 2022 | Change of details for Mr Michael Paul Speers as a person with significant control on 2022-09-27 |
11/10/2211 October 2022 | Notification of Alexander Guy Bateson as a person with significant control on 2022-09-27 |
11/10/2211 October 2022 | Appointment of Mr Alexander Guy Bateson as a director on 2022-09-27 |
22/09/2222 September 2022 | Termination of appointment of Christopher Spray as a director on 2022-09-22 |
22/09/2222 September 2022 | Cessation of Christopher Spray as a person with significant control on 2022-09-22 |
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 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Notification of Michael Paul Speers as a person with significant control on 2020-07-01 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES SLATER |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM ACORN HOUSE DOG LANE KELSALL TARPORLEY CW6 0RP ENGLAND |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM FIELDGATE WILLINGTON LANE KELSALL TARPORLEY CHESHIRE CW6 0PR ENGLAND |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SPRAY / 19/06/2020 |
22/06/2022 June 2020 | CESSATION OF JAMES GRAHAM SLATER AS A PSC |
15/06/2015 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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