CK RAIL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 083139390003, created on 2025-05-30

View Document (might not be available)

04/04/254 April 2025 Registered office address changed from 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England to Ck Rail Efficiency Works Burley Close Chesterfield Derbyshire S40 2UB on 2025-04-04

View Document (might not be available)

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document (might not be available)

28/08/2428 August 2024 Full accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Satisfaction of charge 083139390002 in full

View Document

25/01/2425 January 2024 Registration of charge 083139390002, created on 2024-01-22

View Document (might not be available)

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document (might not be available)

26/04/2326 April 2023 Full accounts made up to 2022-07-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document (might not be available)

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/04/2221 April 2022 Amended total exemption full accounts made up to 2020-07-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document (might not be available)

26/04/2126 April 2021 CESSATION OF WILLIAM ARMSTRONG AS A PSC

View Document

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C KING HOLDINGS LTD

View Document

26/04/2126 April 2021 CESSATION OF DANIEL ROBERT HUGHES AS A PSC

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

06/11/206 November 2020 COMPANY NAME CHANGED CATENARY KING LIMITED CERTIFICATE ISSUED ON 06/11/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document (might not be available)

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM T G BEIGHTON LTD MCGREGORS WAY TURNOAKS BUSINESS PARK CHESTERFIELD DERBYSHIRE S40 2WB ENGLAND

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document (might not be available)

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083139390001

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document (might not be available)

20/11/1720 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document (might not be available)

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 PREVSHO FROM 30/11/2016 TO 31/07/2016

View Document (might not be available)

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document (might not be available)

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document (might not be available)

16/11/1616 November 2016 DIRECTOR APPOINTED MR DANIEL ROBERT HUGHES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR ODETTE GOUWS-GREEN

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH

View Document (might not be available)

01/11/161 November 2016 FIRST GAZETTE

View Document

12/08/1612 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document (might not be available)

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document (might not be available)

21/01/1621 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document (might not be available)

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document (might not be available)

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM TEES INFRASTRUCTURE BUILDING STAPYLTON STREET BOLCKOW INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS6 7BJ ENGLAND

View Document (might not be available)

11/09/1511 September 2015 DIRECTOR APPOINTED MR ANDREW DUDLEY GREEN

View Document (might not be available)

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ODETTE CHARMAINE GOUWS / 01/05/2015

View Document (might not be available)

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CENTRE COURT 1301 STRATFORD ROAD BIRMINGHAM WEST MIDLANDS B28 9HH

View Document (might not be available)

24/02/1524 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document (might not be available)

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document (might not be available)

19/11/1419 November 2014 COMPANY NAME CHANGED GLOBAL RAIL CONSULTING LTD CERTIFICATE ISSUED ON 19/11/14

View Document (might not be available)

10/11/1410 November 2014 CHANGE OF NAME 31/10/2014

View Document (might not be available)

10/11/1410 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document (might not be available)

08/08/148 August 2014 DIRECTOR APPOINTED MRS ODETTE CHARMAINE GOUWS

View Document (might not be available)

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR BILL ARMSTRONG

View Document (might not be available)

21/12/1321 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document (might not be available)

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN DEVANEY

View Document (might not be available)

09/05/139 May 2013 DIRECTOR APPOINTED MR BILL ARMSTRONG

View Document (might not be available)

30/11/1230 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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