CHOK LOM FLUIDS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/2417 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

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

View Accounts

04/02/244 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

21/04/2121 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

08/04/208 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

08/04/198 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS DINES / 02/03/2017

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 36 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW ENGLAND

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS DINES / 01/07/2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM FLAT 1 GASKELL HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HY

View Document

25/05/1625 May 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

18/12/1518 December 2015 SAIL ADDRESS CREATED

View Document

18/12/1518 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

17/06/1517 June 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

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 31 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1DR ENGLAND

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM FLAT 1 GASKELL HOUSE 54 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HY ENGLAND

View Document

23/01/1523 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

11/10/1411 October 2014 APPOINTMENT TERMINATED, SECRETARY GLADYS YONG

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS GLADYS FREDELINA YONG / 08/08/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 20 CORVEDALE WALK WEST BRIDGFORD NOTTINGHAM NG2 6TY ENGLAND

View Document

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

View Accounts

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 20 CORVEDALE WALK THE SQUARE WEST BRIDGFORD NOTTINGHAM NG2 5GP ENGLAND

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 15 EDWARD COURT EDWARD ROAD WEST BRIDGFORD NOTTINGHAM NG2 5GP

View Document

09/12/139 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS GLADYS FREDELINA YONG / 09/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS DINES / 09/08/2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 6 CHAPEL MEWS CHAPEL STREET CHEADLE CHESHIRE SK8 1BR ENGLAND

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR GLADYS YONG

View Document

21/12/1121 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 2

View Document

23/12/1023 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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