KELMAR SOFTWARE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Registration of charge 094032380006, created on 2025-10-17 |
| 31/10/2531 October 2025 New | Registration of charge 094032380005, created on 2025-10-17 |
| 10/10/2510 October 2025 New | Registered 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 |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 20/01/2520 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/01/248 January 2024 | Satisfaction of charge 094032380002 in full |
| 08/01/248 January 2024 | Satisfaction of charge 094032380001 in full |
| 08/12/238 December 2023 | Appointment of Mr Atif Riaz Malik as a director on 2023-11-30 |
| 08/12/238 December 2023 | Cessation of Andrew Parker as a person with significant control on 2023-11-30 |
| 08/12/238 December 2023 | Notification of Atif Riaz Malik as a person with significant control on 2023-11-30 |
| 08/12/238 December 2023 | Termination of appointment of Kelly Foskett as a director on 2023-11-30 |
| 08/12/238 December 2023 | Termination of appointment of Martin Foskett as a director on 2023-11-30 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
| 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 |
| 08/12/238 December 2023 | Cessation of Martin John Foskett as a person with significant control on 2023-11-30 |
| 07/12/237 December 2023 | Registration of charge 094032380004, created on 2023-11-28 |
| 07/12/237 December 2023 | Registration of charge 094032380003, created on 2023-11-28 |
| 02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 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 |
| 06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 13/12/1713 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM YARMOUTH HOUSE TRIDENT BUSINESS PARK WARRINGTON WA3 6BX UNITED KINGDOM |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
| 26/02/1626 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 20/04/1520 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094032380002 |
| 04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094032380001 |
| 27/01/1527 January 2015 | DIRECTOR APPOINTED MRS KELLY FOSKETT |
| 23/01/1523 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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