Company NameKelson Building Services Limited
DirectorsRobert Ian Wilson and Stuart Allan Kelleher
Company StatusActive
Company Number08446691
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Previous NameRs Decoration Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Ian Wilson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Stuart Allan Kelleher
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Robert Ian Wilson
50.00%
Ordinary
50 at £1Stuart Allan Kelleher
50.00%
Ordinary

Financials

Year2014
Net Worth£3,767
Cash£15,996
Current Liabilities£45,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

19 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 June 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
9 April 2018Change of details for Mr Stuart Allan Kelleher as a person with significant control on 1 August 2017 (2 pages)
9 April 2018Director's details changed for Mr Stuart Allan Kelleher on 1 August 2017 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Company name changed rs decoration LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
16 May 2015Company name changed rs decoration LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)