CK COURIER SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
03/10/243 October 2024 | Change of details for Mrs Michelle Louise Gearing as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Change of details for Mr Kelvin Paul Gearing as a person with significant control on 2024-10-03 |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-10-31 |
31/07/2431 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Director's details changed |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
04/10/214 October 2021 | Confirmation statement made on 2021-09-26 with updates |
04/10/214 October 2021 | Director's details changed for Miss Michelle Louise Lee on 2021-10-01 |
04/10/214 October 2021 | Director's details changed for Mr Kelvin Paul Gearing on 2021-10-01 |
15/07/2115 July 2021 | Change of details for Mr Kelvin Paul Gearing as a person with significant control on 2021-07-15 |
15/07/2115 July 2021 | Change of details for Mrs Michelle Louise Lee as a person with significant control on 2021-05-22 |
04/06/214 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
16/06/2016 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | DIRECTOR APPOINTED MISS MICHELLE LOUISE LEE |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE LEE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
09/05/189 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LEE |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM NORTH MERSEY BUSINESS CENTRE NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UY ENGLAND |
12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM UNIT 106 NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD LIVERPOOL MERSEYSIDE L33 7UY |
01/12/151 December 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/04/1523 April 2015 | DIRECTOR APPOINTED MISS MICHELLE LOUISE LEE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM UNIT 23 ENTERPRISE GREENHOUSE SALISBURY STREEET ST HELENS MERSEYSIDE WA10 1FY |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PAUL GEARING / 15/01/2014 |
07/01/147 January 2014 | APPOINTMENT TERMINATED, DIRECTOR CLINT RYLANCE |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PAUL GEARING / 31/10/2013 |
12/11/1312 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/09/1323 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT RYLANCE / 19/08/2013 |
10/09/1310 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PAUL GEARING / 19/08/2013 |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 24 JAPONICA GARDENS ST. HELENS MERSEYSIDE WA9 4WP ENGLAND |
04/10/124 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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