Advanced company searchLink opens in new window

KELLY INSPECTION SERVICES LIMITED

Company number NI623654

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)
09 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 AD01 Registered office address changed from 4 Willowbrook Gardens Bangor BT19 7GQ Northern Ireland to 28 Abbeyhill Drive Bangor BT20 4DD on 11 June 2018
17 Apr 2018 SH02 Sub-division of shares on 29 March 2018
05 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 AD01 Registered office address changed from 94 Broadway Bangor BT20 4TS to 4 Willowbrook Gardens Bangor BT19 7GQ on 15 August 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2017 CS01 Confirmation statement made on 26 March 2017 with updates
19 Jul 2017 PSC01 Notification of Jean Cossar as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of John Kelly as a person with significant control on 6 April 2016
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 3
12 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1