KELSOM CIC
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
13/11/2413 November 2024 | Director's details changed for Mr Jon Paul Kelly on 2024-04-21 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2023-03-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
21/06/1821 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 133 FINNIESTON STREET GLASGOW G3 8HB |
25/07/1625 July 2016 | COMPANY NAME CHANGED TRUST DEED SCOTLAND LTD CERTIFICATE ISSUED ON 25/07/16 |
25/07/1625 July 2016 | CHANGE OF NAME 05/04/2016 |
25/07/1625 July 2016 | CONVERSION TO A CIC |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/12/1327 December 2013 | 01/12/13 NO CHANGES |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/139 October 2013 | ARTICLES OF ASSOCIATION |
09/10/139 October 2013 | ALTER ARTICLES 30/09/2013 |
05/02/135 February 2013 | CHANGE OF NAME 05/02/2013 |
05/02/135 February 2013 | COMPANY NAME CHANGED KELSOM LTD CERTIFICATE ISSUED ON 05/02/13 |
23/01/1323 January 2013 | 01/12/12 NO CHANGES |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SOMMERVILLE / 25/11/2011 |
23/12/1123 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | DIRECTOR APPOINTED MARK SOMMERVILLE |
07/04/117 April 2011 | 11/03/11 STATEMENT OF CAPITAL GBP 100 |
21/03/1121 March 2011 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
24/01/1124 January 2011 | SECRETARY APPOINTED JON PAUL KELLY |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL KELLY / 30/11/2010 |
18/01/1118 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM KELSOM LTD FINNIESTON STREET FINNIESTON GLASGOW LANARKSHIRE G3 8HB |
14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ORCHARD HOUSE STATION ROAD RHU G84 8LW UNITED KINGDOM |
01/12/091 December 2009 | 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