KELIDA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Change of details for Kelida Holdings Ltd as a person with significant control on 2024-12-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Change of details for Kelida Holdings Ltd as a person with significant control on 2023-12-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

09/10/239 October 2023 Director's details changed for Mr Keith Johnson on 2023-10-09

View Document

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

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Satisfaction of charge 079525870002 in full

View Document

16/12/2216 December 2022 Cessation of Keith Johnson as a person with significant control on 2022-12-12

View Document

16/12/2216 December 2022 Notification of Kelida Holdings Ltd as a person with significant control on 2022-12-12

View Document

16/12/2216 December 2022 Cessation of Matthew Paul Perkins as a person with significant control on 2022-12-12

View Document

16/12/2216 December 2022 Cessation of David Johnson as a person with significant control on 2022-12-12

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Director's details changed for Mr Matthew Paul Perkins on 2022-06-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Change of details for Mr David Johnson as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Mr David Johnson on 2022-03-04

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/06/2029 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 CESSATION OF LIAM MARTIN O'SULLIVAN AS A PSC

View Document

09/09/199 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM O'SULLIVAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

12/06/1812 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

06/10/176 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM SUITE C1 LENCETT HOUSE 45 BOROUGHGATE LEEDS WEST YORKSHIRE LS21 1AG

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/05/152 May 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MATTHEW PAUL PERKINS

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 8 ST CLAIR STREET OTLEY LEEDS LS21 1HZ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MARTIN O'SULLIVAN / 01/07/2013

View Document

04/03/144 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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