Advanced company searchLink opens in new window

KELLY'S ENERGY EFFICIENCY SPECIALISTS LIMITED

Company number 08864581

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Feb 2026 CS01 Confirmation statement made on 28 January 2026 with no updates
30 Oct 2025 AA Micro company accounts made up to 31 January 2025
06 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
21 Oct 2024 AA Micro company accounts made up to 31 January 2024
19 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
11 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
15 Jun 2022 AD01 Registered office address changed from 115 Carr House Road Doncaster DN1 2BD England to Unit 2D Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR on 15 June 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
27 Feb 2021 AD01 Registered office address changed from 1 Office 2 1 Windsor Road Doncaster DN2 5BN England to 115 Carr House Road Doncaster DN1 2BD on 27 February 2021
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
23 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Oct 2019 AD01 Registered office address changed from 31 Broxholme Lane Doncaster DN1 2LL England to 1 Office 2 1 Windsor Road Doncaster DN2 5BN on 7 October 2019
04 Oct 2019 TM01 Termination of appointment of Michael Skinder as a director on 27 September 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
13 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
25 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Apr 2017 CS01 Confirmation statement made on 28 January 2017 with updates
01 Apr 2017 AD01 Registered office address changed from 3a Rex Corner Broxholme Lane Doncaster South Yorkshire DN1 2LP England to 31 Broxholme Lane Doncaster DN1 2LL on 1 April 2017