CHECKLEY CONTRACT SERVICES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Change of details for Mr Craig Anthony Pender as a person with significant control on 2023-01-31

View Document

08/09/238 September 2023 Notification of Gemma Pender as a person with significant control on 2023-01-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/01/2330 January 2023 Cessation of Gemma Elizabeth Pender as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Cessation of Gemma Elizabeth Pender as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Mr Craig Anthony Pender as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Notification of Gemma Pender as a person with significant control on 2023-01-30

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Appointment of Mr Craig Anthony Pender as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Russell Ashley Singer as a director on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR RUSSELL ASHLEY SINGER

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE UNITED KINGDOM

View Document

19/06/1319 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 2

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR CRAIG ANTHONY PENDER

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED CP NEW VENTURE LIMITED CERTIFICATE ISSUED ON 26/04/13

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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