Advanced company searchLink opens in new window

KELDHOLME SERVICES LTD

Company number 09595176

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)
03 May 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
09 Apr 2024 AD01 Registered office address changed from 36-37 Albert Embankment London SE1 7TL England to 36-37 Albert Embankment Vintage House London SE1 7TL on 9 April 2024
09 Apr 2024 AD01 Registered office address changed from Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT England to 36-37 Albert Embankment London SE1 7TL on 9 April 2024
07 Mar 2024 AD01 Registered office address changed from 3 Navigation Street Leicester LE1 3UR England to Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT on 7 March 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Oct 2023 CH01 Director's details changed for Mr Mark Walker on 6 September 2023
18 Sep 2023 PSC04 Change of details for Mr Mark Walker as a person with significant control on 18 September 2023
05 May 2023 AA Micro company accounts made up to 31 May 2022
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
23 Jan 2023 AD01 Registered office address changed from 7 Tomlinson Way Middlesbrough TS3 9JX England to 3 Navigation Street Leicester LE1 3UR on 23 January 2023
12 Apr 2022 AD01 Registered office address changed from 7 Tomlinson Way Middlesbrough TS3 9JX England to 7 Tomlinson Way Middlesbrough TS3 9JX on 12 April 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 AD01 Registered office address changed from 20 Spencer Drive Rotherham S65 4QJ United Kingdom to 7 Tomlinson Way Middlesbrough TS3 9JX on 12 April 2022
11 Apr 2022 CERTNM Company name changed husthwaite favourite LTD\certificate issued on 11/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
11 Apr 2022 PSC07 Cessation of Lee Hulse as a person with significant control on 11 April 2022
11 Apr 2022 TM01 Termination of appointment of Lee Hulse as a director on 11 April 2022
11 Apr 2022 PSC01 Notification of Mark Walker as a person with significant control on 11 April 2022
11 Apr 2022 AP01 Appointment of Mr Mark Walker as a director on 11 April 2022
03 Feb 2022 AA Micro company accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
26 Apr 2021 AA Micro company accounts made up to 31 May 2020
13 Jan 2021 AD01 Registered office address changed from 3 Ludlow Street Liverpool L4 3RH United Kingdom to 20 Spencer Drive Rotherham S65 4QJ on 13 January 2021
13 Jan 2021 PSC01 Notification of Lee Hulse as a person with significant control on 21 December 2020