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)
05 Oct 2018 TM01 Termination of appointment of Ben Bryan Rowbottom as a director on 26 September 2018
05 Oct 2018 PSC01 Notification of Silviu-Gabriel Nita as a person with significant control on 26 September 2018
19 Jun 2018 AD01 Registered office address changed from 3 Poulton Street Ashton-on-Ribble Preston PR2 2SA England to 28a Albert Road Parkgate Rotherham S62 6AU on 19 June 2018
19 Jun 2018 PSC01 Notification of Ben Bryan Rowbottom as a person with significant control on 6 June 2018
19 Jun 2018 AP01 Appointment of Mr Ben Bryan Rowbottom as a director on 6 June 2018
19 Jun 2018 PSC07 Cessation of John Alexis Cunliffe as a person with significant control on 5 April 2018
19 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 6 June 2018
19 Jun 2018 TM01 Termination of appointment of John Alexis Cunliffe as a director on 5 April 2018
19 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
19 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 6 June 2018
19 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
07 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
08 Feb 2018 AP01 Appointment of Mr John Alexis Cunliffe as a director on 28 November 2017
08 Feb 2018 PSC01 Notification of John Alexis Cunliffe as a person with significant control on 28 November 2017
08 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Poulton Street Ashton-on-Ribble Preston PR2 2SA on 8 February 2018
08 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 28 November 2017
08 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 28 November 2017
12 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
02 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
02 Jun 2017 AD01 Registered office address changed from 29 Aldborough Grove Hull HU9 3PX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of Jacek Handzelko as a director on 5 April 2017
07 Feb 2017 AA Micro company accounts made up to 31 May 2016
03 Nov 2016 TM01 Termination of appointment of Gordon Wilson as a director on 27 October 2016
03 Nov 2016 AP01 Appointment of Jacek Handzelko as a director on 27 October 2016