ANODE CKE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

21/08/2421 August 2024 Appointment of Mr Paul Jordan Moran as a director on 2024-08-08

View Document

20/08/2420 August 2024 Termination of appointment of Lcl Electronics Assembly Ltd. as a director on 2024-08-08

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Timothy Joseph Bradley as a director on 2024-01-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Appointment of Mr Alan Brown as a director on 2024-01-12

View Document

23/10/2323 October 2023 Appointment of Mrs. Eileen Weems as a director on 2023-10-13

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Appointment of Lcl Electronics Assembly Ltd. as a director on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to 109-110 the Burrows East Goscote Leicester LE7 3XD on 2022-12-20

View Document

20/12/2220 December 2022 Cessation of Techquest Holdings Limited as a person with significant control on 2022-11-06

View Document

20/12/2220 December 2022 Notification of Lcl Electronics Assembly Ltd. as a person with significant control on 2022-11-06

View Document

03/10/223 October 2022 Termination of appointment of John William Chandler as a director on 2022-10-03

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/12/2118 December 2021 Registration of charge 038826790001, created on 2021-12-09

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Certificate of change of name

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 5 HORNBEAM SQUARE SOUTH HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8NB

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCDONOUGH

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHANDLER / 01/10/2013

View Document

13/12/1213 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 05/01/12 STATEMENT OF CAPITAL GBP 100

View Document

07/12/117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM BARCLAYS BANK CHAMBERS 37 HIGH STREET KNARESBOROUGH HARROGATE NORTH YORKSHIRE HG5 0HB

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED RAYMOND MCDONOUGH

View Document

09/02/119 February 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHANDLER / 01/02/2011

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET CHANDLER

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET CHANDLER

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0926 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHANDLER / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHANDLER / 26/11/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: HAMMERAIN HOUSE 25 HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER

View Document

21/05/0121 May 2001 COMPANY NAME CHANGED HIGH SPEED CIRCUITS ASSEMBLY LIM ITED CERTIFICATE ISSUED ON 21/05/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: HAMMERAIN HOUSE 25 HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: THISTLE ROAD, LITTLEBURN INDUSTRIAL,ESTATE LANGLEY MOOR, DURHAM COUNTY DURHAM DH7 8HJ

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 ALTER MEM AND ARTS 24/11/99

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company