About

Registered Number: 05039703
Date of Incorporation: 10/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks, S35 2PH

 

Kellis Ltd was founded on 10 February 2004 and are based in Sheffield, South Yorks, it's status is listed as "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 10 September 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
CC04 - Statement of companies objects 22 September 2015
RESOLUTIONS - N/A 18 September 2015
MA - Memorandum and Articles 18 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 18 March 2011
RESOLUTIONS - N/A 09 September 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 18 March 2010
CH03 - Change of particulars for secretary 17 March 2010
287 - Change in situation or address of Registered Office 08 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 17 February 2009
395 - Particulars of a mortgage or charge 13 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 29 September 2005
225 - Change of Accounting Reference Date 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
AAMD - Amended Accounts 04 August 2005
AAMD - Amended Accounts 28 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
287 - Change in situation or address of Registered Office 06 March 2004
225 - Change of Accounting Reference Date 06 March 2004
287 - Change in situation or address of Registered Office 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 29 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.