Advanced company searchLink opens in new window

KELSALE EXPERTISE LTD

Company number 09613296

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)
21 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
23 Apr 2024 AD01 Registered office address changed from 14 Capercaille Lodge Cramlington NE23 7RA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 23 April 2024
23 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
23 Apr 2024 PSC07 Cessation of Jamie Morton as a person with significant control on 15 March 2024
23 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
23 Apr 2024 TM01 Termination of appointment of Jamie Morton as a director on 15 March 2024
16 Jan 2024 AA Micro company accounts made up to 31 May 2023
20 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
14 Dec 2022 AA Micro company accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
09 Feb 2022 AD01 Registered office address changed from 3 Fourth Street Hartlepool TS27 4EP United Kingdom to 14 Capercaille Lodge Cramlington NE23 7RA on 9 February 2022
07 Feb 2022 PSC07 Cessation of Irene Lawrence as a person with significant control on 27 January 2022
07 Feb 2022 PSC01 Notification of Jamie Morton as a person with significant control on 27 January 2022
07 Feb 2022 CH01 Director's details changed for Mr Jamie Morton on 27 January 2022
07 Feb 2022 AP01 Appointment of Mr Jamie Morton as a director on 27 January 2022
07 Feb 2022 TM01 Termination of appointment of Irene Lawrence as a director on 27 January 2022
03 Feb 2022 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
26 Apr 2021 AA Micro company accounts made up to 31 May 2020
30 Nov 2020 AD01 Registered office address changed from 10a High Street Barton upon Humber DN18 5PD United Kingdom to 3 Fourth Street Hartlepool TS27 4EP on 30 November 2020
30 Nov 2020 PSC01 Notification of Irene Lawrence as a person with significant control on 13 November 2020
30 Nov 2020 PSC07 Cessation of Chris Milton as a person with significant control on 13 November 2020
30 Nov 2020 AP01 Appointment of Ms Irene Lawrence as a director on 13 November 2020
30 Nov 2020 TM01 Termination of appointment of Chris Milton as a director on 13 November 2020
28 Oct 2020 AD01 Registered office address changed from 83 Albert Street Grantham NG31 6HY United Kingdom to 10a High Street Barton upon Humber DN18 5PD on 28 October 2020