KELIDA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Change of details for Kelida Holdings Ltd as a person with significant control on 2024-12-01 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/12/2320 December 2023 | Change of details for Kelida Holdings Ltd as a person with significant control on 2023-12-01 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
09/10/239 October 2023 | Director's details changed for Mr Keith Johnson on 2023-10-09 |
09/10/239 October 2023 | Registered office address changed from 9 Station Road Leeds West Yorkshire LS21 3HX to The Annexe, Elm Nook House Pool Road Pool in Wharfedale Otley LS21 1EG on 2023-10-09 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/03/2323 March 2023 | Satisfaction of charge 079525870002 in full |
16/12/2216 December 2022 | Cessation of Keith Johnson as a person with significant control on 2022-12-12 |
16/12/2216 December 2022 | Notification of Kelida Holdings Ltd as a person with significant control on 2022-12-12 |
16/12/2216 December 2022 | Cessation of Matthew Paul Perkins as a person with significant control on 2022-12-12 |
16/12/2216 December 2022 | Cessation of David Johnson as a person with significant control on 2022-12-12 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-04-30 |
24/10/2224 October 2022 | Director's details changed for Mr Matthew Paul Perkins on 2022-06-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/03/224 March 2022 | Change of details for Mr David Johnson as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Director's details changed for Mr David Johnson on 2022-03-04 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/06/2029 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
20/02/2020 February 2020 | CESSATION OF LIAM MARTIN O'SULLIVAN AS A PSC |
09/09/199 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LIAM O'SULLIVAN |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
12/06/1812 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
06/10/176 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM SUITE C1 LENCETT HOUSE 45 BOROUGHGATE LEEDS WEST YORKSHIRE LS21 1AG |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/02/1619 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/05/152 May 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/09/1416 September 2014 | DIRECTOR APPOINTED MR MATTHEW PAUL PERKINS |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 8 ST CLAIR STREET OTLEY LEEDS LS21 1HZ |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MARTIN O'SULLIVAN / 01/07/2013 |
04/03/144 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/10/1314 October 2013 | PREVEXT FROM 28/02/2013 TO 30/04/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/02/1318 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
16/02/1216 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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