KELSOM CIC

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

13/11/2413 November 2024 Director's details changed for Mr Jon Paul Kelly on 2024-04-21

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 133 FINNIESTON STREET GLASGOW G3 8HB

View Document

25/07/1625 July 2016 COMPANY NAME CHANGED TRUST DEED SCOTLAND LTD CERTIFICATE ISSUED ON 25/07/16

View Document

25/07/1625 July 2016 CHANGE OF NAME 05/04/2016

View Document

25/07/1625 July 2016 CONVERSION TO A CIC

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/12/1327 December 2013 01/12/13 NO CHANGES

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 ARTICLES OF ASSOCIATION

View Document

09/10/139 October 2013 ALTER ARTICLES 30/09/2013

View Document

05/02/135 February 2013 CHANGE OF NAME 05/02/2013

View Document

05/02/135 February 2013 COMPANY NAME CHANGED KELSOM LTD CERTIFICATE ISSUED ON 05/02/13

View Document

23/01/1323 January 2013 01/12/12 NO CHANGES

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SOMMERVILLE / 25/11/2011

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MARK SOMMERVILLE

View Document

07/04/117 April 2011 11/03/11 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1121 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

24/01/1124 January 2011 SECRETARY APPOINTED JON PAUL KELLY

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL KELLY / 30/11/2010

View Document

18/01/1118 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM KELSOM LTD FINNIESTON STREET FINNIESTON GLASGOW LANARKSHIRE G3 8HB

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ORCHARD HOUSE STATION ROAD RHU G84 8LW UNITED KINGDOM

View Document

01/12/091 December 2009 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