CHECKSTRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
15/12/2415 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
12/01/2312 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/03/2216 March 2022 | Confirmation statement made on 2022-02-10 with no updates |
08/01/228 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
10/04/1710 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/03/1712 March 2017 | REGISTERED OFFICE CHANGED ON 12/03/2017 FROM WELLINGTON HOUSE 96-98 WELLINGTON STREET NEWMARKET SUFFOLK CB8 8SX |
19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/03/157 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 16 CLOCKTOWER MEWS NEWMARKET SUFFOLK CB8 8LL UK |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1222 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/02/1211 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/03/115 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
19/02/1019 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MAY / 18/02/2010 |
16/12/0916 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
02/03/092 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MAY / 22/01/2009 |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MAY / 21/01/2009 |
19/12/0819 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
01/03/081 March 2008 | REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 10 OAKFIELD PLACE OLD STATION ROAD NEWMARKET SUFFOLK CB8 8GA |
18/02/0818 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
11/10/0611 October 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
10/02/0510 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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