KELTEK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Registered office address changed from Unit 6 Lower Church Lane Hale Trading Estate Tipton DY4 7PQ England to 55 Trinity Close Ashby-De-La-Zouch LE65 2GS on 2024-11-06

View Document

19/10/2419 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Appointment of Mr Finbar Sean Patrick Kelly as a director on 2023-04-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Appointment of Miss Madeleine Kelly as a director on 2022-11-01

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/09/2223 September 2022 Registered office address changed from 60 Hinckley Road Leicester LE3 0RB United Kingdom to Unit 6 Lower Church Lane Hale Trading Estate Tipton DY4 7PQ on 2022-09-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105566720002

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

04/07/204 July 2020 DIRECTOR APPOINTED MR STEVEN BILLINGTON

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105566720001

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGUS JOSEPH BEDE KELLY

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105566720001

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BENJAMIN & WILSON LTD


  • 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