KELSALL STEELE INVESTMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 03393709 |
Category | Private Limited Company |
Incorporated | 23 Jun 1997 |
Age | 26 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
KELSALL STEELE INVESTMENT SERVICES LIMITED is an active private limited company with number 03393709. It was incorporated 26 years, 11 months, 7 days ago, on 23 June 1997. The company address is Woodlands Court Woodlands Court, Truro, TR4 9NH, Cornwall, England.
Company Fillings
Appoint person director company with name date
Date: 20 May 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-01
Officer name: Mr Gareth Huw Tregidon
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 23 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 23 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 23 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucien Nicholas Trathen
Termination date: 2024-02-01
Documents
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Anthony William John Spain
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 18 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 18 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 18 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-30
Officer name: Christopher Michael Blackmore
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Thomas Wandless
Appointment date: 2022-12-15
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-15
Officer name: Mr Alexander John Dominic Easton
Documents
Capital allotment shares
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 1,054,768 GBP
Date: 2022-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jul 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 21 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 21 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 21 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-30
Charge number: 033937090003
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wesley Lloyd Bernard Nixon
Termination date: 2021-11-10
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 19 Feb 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-13
Officer name: Jason Peter Wintie
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-06
Charge number: 033937090002
Documents
Appoint person director company with name date
Date: 29 Oct 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-02
Officer name: Mr Wesley Lloyd Bernard Nixon
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Mr Jason Peter Wintie
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony William John Spain
Appointment date: 2019-12-10
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-10
Old address: 68 King William Street London EC4N 7DZ England
New address: Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-29
Officer name: Bernard Bertram Pooley
Documents
Termination secretary company with name termination date
Date: 21 Oct 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-29
Officer name: Bernard Bertram Pooley
Documents
Resolution
Date: 08 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2019
Action Date: 18 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033937090001
Charge creation date: 2019-09-18
Documents
Capital cancellation shares
Date: 13 Sep 2019
Action Date: 29 Jul 2019
Category: Capital
Type: SH06
Date: 2019-07-29
Capital : 150 GBP
Documents
Capital return purchase own shares
Date: 13 Sep 2019
Category: Capital
Type: SH03
Documents
Capital name of class of shares
Date: 03 Sep 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 28 Aug 2019
Action Date: 29 Jul 2019
Category: Capital
Type: SH06
Date: 2019-07-29
Capital : 150 GBP
Documents
Resolution
Date: 28 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 28 Aug 2019
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Old address: Woodlands Court, Truro Business Park, Truro Cornwall TR4 9NH
New address: 68 King William Street London EC4N 7DZ
Change date: 2019-08-20
Documents
Cessation of a person with significant control
Date: 20 Aug 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-29
Psc name: Lucien Trathen
Documents
Notification of a person with significant control
Date: 20 Aug 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Independent Wealth Planners Uk Limited
Notification date: 2019-07-29
Documents
Cessation of a person with significant control
Date: 20 Aug 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bernard Bertram Pooley
Cessation date: 2019-07-29
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Lucien Nicholas Trathen
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bernard Pooley
Notification date: 2016-06-23
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucien Trathen
Notification date: 2016-06-23
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 07 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael Blackmore
Appointment date: 2014-08-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hutchinson
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Mr Bernard Bertram Pooley
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Mr Michael David Hutchinson
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Lucien Nicholas Trathen
Documents
Change person secretary company with change date
Date: 15 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-23
Officer name: Mr Bernard Bertram Pooley
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lucien trathen / 21/07/2009
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ernest kelsall
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/05; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 31 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 09/12/04 from: 20 chapel street camborne cornwall TR14 8ED
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/03; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/07/02--------- £ si 50@1=50 £ ic 260/310
Documents
Some Companies
327 LEA BRIDGE ROAD,LONDON,E10 7LA
Number: | 10979198 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION (DESIGN AND MANAGEMENT) SERVICES LIMITED
HALES COURT,HALESOWEN,B63 3TT
Number: | 02484805 |
Status: | ACTIVE |
Category: | Private Limited Company |
86E 86E MERTON ROAD ISABEL HOUSE,LONDON,SW18 5SR
Number: | 11719897 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 KING STREET,NORFOLK,PE30 1HJ
Number: | 03986154 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSFIELD DRIVE MANAGEMENT LIMITED
CARIAD COTTAGE OUT ELMSTEAD LANE,CANTERBURY,CT4 6PG
Number: | 04498654 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IRWELL,STAINES-UPON-THAMES,TW18 2DS
Number: | 10342749 |
Status: | ACTIVE |
Category: | Private Limited Company |