CASTLE KELLY UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Notification of Castle Kelly Holdings Limited as a person with significant control on 2023-09-25

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-09 with updates

View Document

11/06/2411 June 2024 Cessation of Edaward Francis Morrissey as a person with significant control on 2023-09-25

View Document

10/06/2410 June 2024 Cessation of Geraldine Bridget Morrissey as a person with significant control on 2023-09-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Termination of appointment of John Francis Mcgonagle as a director on 2023-09-25

View Document

23/10/2323 October 2023 Notification of Geraldine Bridget Morrissey as a person with significant control on 2023-09-25

View Document

23/10/2323 October 2023 Appointment of Mrs Geraldine Bridget Morrissey as a director on 2023-09-25

View Document

23/10/2323 October 2023 Notification of Edaward Francis Morrissey as a person with significant control on 2023-09-25

View Document

23/10/2323 October 2023 Secretary's details changed for Geraldine Morrissey on 2023-09-25

View Document

04/10/234 October 2023 Withdrawal of a person with significant control statement on 2023-10-04

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MORRISSEY / 21/05/2009

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MORRISSEY / 16/09/2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MORRISSEY / 27/04/2016

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE MORRISSEY / 27/04/2016

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

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

View Accounts

07/01/157 January 2015 SECOND FILING WITH MUD 09/05/14 FOR FORM AR01

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MCGONAGLE / 01/06/2013

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1314 May 2013 DISS40 (DISS40(SOAD))

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

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

View Accounts

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR JOHN FRANCIS MCGONAGLE

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MORRISSEY / 28/02/2010

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

11/02/1011 February 2010 AMAENDING 288A

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE BAXTER / 12/01/2010

View Document

15/01/1015 January 2010 21/05/09 STATEMENT OF CAPITAL GBP 100

View Document

24/06/0924 June 2009 SECRETARY APPOINTED GERALDINE BAXTER

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED EDWARD MORRISSEY

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM, THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

21/05/0921 May 2009 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