KELLY PERCIVAL DESIGN LTD - SALE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Officers. Officer name: Mrs Kelly Jane Percival. Change date: 2023-08-06. 2023-08-09 View Report
Accounts. Accounts type micro entity. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type micro entity. 2022-03-22 View Report
Change of name. Description: Company name changed kelly mitchell procurement services LIMITED\certificate issued on 13/10/21. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Accounts. Accounts type micro entity. 2021-05-18 View Report
Gazette. Gazette filings brought up to date. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Gazette. Gazette notice compulsory. 2020-12-01 View Report
Accounts. Accounts type micro entity. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2018-08-17 View Report
Officers. Change date: 2017-12-18. Officer name: Kelly Jane Percival. 2018-08-10 View Report
Officers. Officer name: Mrs Kelly Jane Percival. Change date: 2017-12-18. 2018-08-10 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Address. Change date: 2017-12-18. New address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD. Old address: Holland House Oakfield Sale Cheshire M33 6TT. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Officers. Change date: 2016-01-09. Officer name: Kelly Jane Mitchell. 2016-08-25 View Report
Officers. Change date: 2016-01-09. Officer name: Kelly Jane Mitchell. 2016-08-25 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-08-21 View Report
Officers. Change date: 2015-08-21. Officer name: Kelly Jane Mitchell. 2015-08-21 View Report
Officers. Officer name: Kelly Jane Mitchell. Change date: 2015-01-01. 2015-08-21 View Report
Address. Change date: 2015-08-18. Old address: 95 Park Road Timperley Altrincham Cheshire WA15 6QG. New address: Holland House Oakfield Sale Cheshire M33 6TT. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2015-04-21 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Officers. Officer name: Kelly Jane Mitchell. Change date: 2014-05-14. 2014-05-15 View Report
Officers. Officer name: Kelly Jane Mitchell. Change date: 2014-05-14. 2014-05-15 View Report
Address. Change date: 2014-05-15. Old address: 8 Derwent Drive Sale Cheshire M33 3SZ. 2014-05-15 View Report
Accounts. Accounts type total exemption small. 2014-03-02 View Report
Annual return. With made up date full list shareholders. 2013-08-23 View Report
Accounts. Accounts type total exemption small. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-09-25 View Report
Accounts. Accounts type total exemption small. 2011-12-16 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Accounts. Accounts type total exemption small. 2011-05-23 View Report
Officers. Officer name: Kelly Jane Mitchell. 2011-05-12 View Report
Officers. Officer name: Richard Till. 2011-05-12 View Report
Annual return. With made up date full list shareholders. 2010-08-31 View Report
Accounts. Accounts type total exemption small. 2010-02-16 View Report
Annual return. Legacy. 2009-09-23 View Report
Accounts. Accounts type total exemption small. 2009-04-28 View Report
Annual return. Legacy. 2008-08-27 View Report
Officers. Description: Director resigned. 2007-08-15 View Report
Officers. Description: Secretary resigned. 2007-08-15 View Report