Advanced company searchLink opens in new window

KELLY ECO (UK) LIMITED

Company number 08605102

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)
23 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
23 Aug 2019 PSC01 Notification of James Michael Kelly as a person with significant control on 31 July 2017
23 Aug 2019 PSC01 Notification of Shauna Kelly as a person with significant control on 31 July 2017
14 Feb 2019 AA Micro company accounts made up to 30 April 2018
14 Aug 2018 AP03 Appointment of Mr Eoin Padraig Mcnamara as a secretary on 31 July 2018
14 Aug 2018 TM02 Termination of appointment of Aidan Finbar Gillic as a secretary on 31 July 2018
14 Aug 2018 TM01 Termination of appointment of Aidan Finbar Gillic as a director on 31 July 2018
14 Aug 2018 PSC07 Cessation of Aidan Finbar Gillic as a person with significant control on 31 July 2017
14 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with updates
08 Aug 2018 AD01 Registered office address changed from 379 Rotton Park Road Birmingham B16 0LB England to 75 Harvest Road Smethwick B67 6NH on 8 August 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
16 May 2017 TM01 Termination of appointment of Raymond Taylor as a director on 1 January 2017
11 Mar 2017 AA Micro company accounts made up to 30 April 2016
10 Mar 2017 AD01 Registered office address changed from 251 Alvechurch Road Birmingham B31 3PX England to 379 Rotton Park Road Birmingham B16 0LB on 10 March 2017
22 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
31 Jan 2016 AA Micro company accounts made up to 30 April 2015
07 Oct 2015 AD01 Registered office address changed from 251 Alviechurch Road Alvechurch Road Birmingham B31 3PX England to 251 Alvechurch Road Birmingham B31 3PX on 7 October 2015
28 Sep 2015 AD01 Registered office address changed from Oakfield Farm Wells Lane Ascot SL5 7DY to 251 Alviechurch Road Alvechurch Road Birmingham B31 3PX on 28 September 2015
10 Sep 2015 AP01 Appointment of Mr Raymond Taylor as a director on 1 September 2015
16 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 150
23 Apr 2015 AA01 Current accounting period shortened from 31 July 2015 to 30 April 2015
03 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Aug 2014 AP01 Appointment of Mr James Christopher Kelly as a director on 1 August 2014
23 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 150