CH01 |
On Sun, 6th Aug 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed kelly mitchell procurement services LIMITEDcertificate issued on 13/10/21
filed on: 13th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Dec 2017 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 18th Dec 2017 secretary's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Holland House Oakfield Sale Cheshire M33 6TT on Mon, 18th Dec 2017 to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Sat, 9th Jan 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 9th Jan 2016 secretary's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Aug 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 2.00 GBP
capital
|
|
CH01 |
On Fri, 21st Aug 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Jan 2015 secretary's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 95 Park Road Timperley Altrincham Cheshire WA15 6QG on Tue, 18th Aug 2015 to Holland House Oakfield Sale Cheshire M33 6TT
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Aug 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wed, 14th May 2014 secretary's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 14th May 2014 director's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 15th May 2014. Old Address: 8 Derwent Drive Sale Cheshire M33 3SZ
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 2nd, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Aug 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 23rd Aug 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Aug 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Aug 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Thu, 12th May 2011, company appointed a new person to the position of a secretary
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Aug 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 23rd Sep 2009 with complete member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 27th Aug 2008 with complete member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 15th Aug 2007 New secretary appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 15th Aug 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 15th Aug 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 15th Aug 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 15th Aug 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 15th Aug 2007 New director appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 15th Aug 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 15th Aug 2007 New secretary appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(11 pages)
|