CHANNELED RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

14/07/2514 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Registered office address changed from 59a Old Sarum Airfield Old Sarum Salisbury Wiltshire SP4 6DZ to 5 School Close Tuddenham Bury St. Edmunds IP28 6FB on 2023-01-18

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 CESSATION OF JOHN ERIC NORMAN AS A PSC

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR GARETH WILLIAM DAVID NORMAN

View Document

18/06/1918 June 2019 COMPANY NAME CHANGED HIPPO TRAVEL LIMITED CERTIFICATE ISSUED ON 18/06/19

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WILLIAM DAVID NORMAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE DUNCAN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/02/128 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM PRIMARY HOUSE 59A OLD SARUM AIRFIELD SALISBURY WILTSHIRE SP4 6DZ

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE JOAN DUNCAN / 03/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 59A OLD SARUM AIRFIELD OLD SARUM SALISBURY WILTSHIRE SP4 6DZ UNITED KINGDOM

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM C/O ELLIS BYRNE NIJMWEGEN PRIMARY HOUSE 59 OLD SARUM AIRFIELD, SALISBURY WILTSHIRE SP4 6DZ

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 17 THE HIGH STREET LAMBOURN BERKSHIRE RG17 8XL

View Document

13/02/0613 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 4 THE POUND CHOLSEY WALLINGFORD OXFORDSHIRE OX10 9NS

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 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