Advanced company searchLink opens in new window

KEELY HOLDINGS LIMITED

Company number 03395025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
16 Aug 2023 PSC04 Change of details for Mrs Louise Estelle Purkess as a person with significant control on 28 May 2022
12 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
12 May 2023 CH03 Secretary's details changed for Louise Estelle Purkess on 1 May 2023
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
01 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
09 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
08 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
16 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
17 Apr 2018 PSC07 Cessation of Ralph Keely as a person with significant control on 7 March 2018
06 Apr 2018 PSC01 Notification of Jennifer Keely as a person with significant control on 7 March 2018
06 Apr 2018 PSC01 Notification of Louise Estelle Purkess as a person with significant control on 7 March 2018
21 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
08 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
04 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Oct 2015 CERTNM Company name changed starrant holdings LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
12 Oct 2015 AD01 Registered office address changed from Sadler House Lichfield Road, Brownhills Walsall West Midlands WS8 6LH to Church Farm Church Lane Edingale Tamworth Staffordshire B79 9JD on 12 October 2015