KELMAR SOFTWARE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewRegistration of charge 094032380006, created on 2025-10-17

View Document

31/10/2531 October 2025 NewRegistration of charge 094032380005, created on 2025-10-17

View Document

10/10/2510 October 2025 NewRegistered office address changed from Prospect House Featherstall Road South Oldham OL9 6HT England to Unit 17 (3) Meadow Industrial Estate Water Street Stockport SK1 2BU on 2025-10-10

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

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

View Accounts

08/01/248 January 2024 Satisfaction of charge 094032380002 in full

View Document

08/01/248 January 2024 Satisfaction of charge 094032380001 in full

View Document

08/12/238 December 2023 Appointment of Mr Atif Riaz Malik as a director on 2023-11-30

View Document

08/12/238 December 2023 Cessation of Andrew Parker as a person with significant control on 2023-11-30

View Document

08/12/238 December 2023 Notification of Atif Riaz Malik as a person with significant control on 2023-11-30

View Document

08/12/238 December 2023 Termination of appointment of Kelly Foskett as a director on 2023-11-30

View Document

08/12/238 December 2023 Termination of appointment of Martin Foskett as a director on 2023-11-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Registered office address changed from C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL England to Prospect House Featherstall Road South Oldham OL9 6HT on 2023-12-08

View Document

08/12/238 December 2023 Cessation of Martin John Foskett as a person with significant control on 2023-11-30

View Document

07/12/237 December 2023 Registration of charge 094032380004, created on 2023-11-28

View Document

07/12/237 December 2023 Registration of charge 094032380003, created on 2023-11-28

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

02/11/212 November 2021 Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2021-11-02

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM YARMOUTH HOUSE TRIDENT BUSINESS PARK WARRINGTON WA3 6BX UNITED KINGDOM

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

26/02/1626 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094032380002

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094032380001

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MRS KELLY FOSKETT

View Document

23/01/1523 January 2015 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