KELLY'S ENERGY EFFICIENCY SPECIALISTS LIMITED
Company number 08864581
- Company Overview for KELLY'S ENERGY EFFICIENCY SPECIALISTS LIMITED (08864581)
- Filing history for KELLY'S ENERGY EFFICIENCY SPECIALISTS LIMITED (08864581)
- People for KELLY'S ENERGY EFFICIENCY SPECIALISTS LIMITED (08864581)
- More for KELLY'S ENERGY EFFICIENCY SPECIALISTS LIMITED (08864581)
| 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 |