Advanced company searchLink opens in new window

KELDHOLME SOLUTIONS LTD

Company number 09056577

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)
02 Sep 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 4 Favell Road Rotherham S65 3PU on 2 September 2020
02 Sep 2020 PSC01 Notification of Tyler Warburton as a person with significant control on 7 August 2020
02 Sep 2020 TM01 Termination of appointment of Thomas Sinclair as a director on 7 August 2020
02 Sep 2020 AP01 Appointment of Mr Tyler Warburton as a director on 7 August 2020
29 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
07 May 2020 PSC01 Notification of Thomas Sinclair as a person with significant control on 21 April 2020
07 May 2020 PSC07 Cessation of Gary Lannon as a person with significant control on 21 April 2020
07 May 2020 AP01 Appointment of Mr Thomas Sinclair as a director on 21 April 2020
07 May 2020 TM01 Termination of appointment of Gary Lannon as a director on 21 April 2020
23 Jan 2020 AA Micro company accounts made up to 31 May 2019
20 Jan 2020 AD01 Registered office address changed from 2 Rochdale Old Road Bury BL9 7LQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 20 January 2020
06 Dec 2019 AD01 Registered office address changed from 70 Dryden Street Bootle L20 4RU England to 2 Rochdale Old Road Bury BL9 7LQ on 6 December 2019
06 Dec 2019 PSC01 Notification of Gary Lannon as a person with significant control on 18 November 2019
06 Dec 2019 AP01 Appointment of Mr Gary Lannon as a director on 18 November 2019
06 Dec 2019 PSC07 Cessation of Jonathan Law as a person with significant control on 18 November 2019
06 Dec 2019 TM01 Termination of appointment of Jonathan Law as a director on 18 November 2019
20 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
14 Jun 2019 PSC01 Notification of Jonathan Law as a person with significant control on 23 May 2019
14 Jun 2019 AD01 Registered office address changed from 28a Albert Road Parkgate Rotherham S62 6AU United Kingdom to 70 Dryden Street Bootle L20 4RU on 14 June 2019
14 Jun 2019 PSC07 Cessation of Silviu-Gabriel Nita as a person with significant control on 23 May 2019
14 Jun 2019 TM01 Termination of appointment of Silviu-Gabriel Nita as a director on 23 May 2019
14 Jun 2019 AP01 Appointment of Mr Jonathan Law as a director on 23 May 2019
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Oct 2018 PSC07 Cessation of Ben Bryan Rowbottom as a person with significant control on 26 September 2018
05 Oct 2018 AP01 Appointment of Mr Silviu-Gabriel Nita as a director on 26 September 2018