CKF SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Mr Stephen John Spencer as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Paul Michael Swift on 2025-09-12

View Document

12/09/2512 September 2025 NewSecretary's details changed for Paul Michael Swift on 2025-09-12

View Document

11/09/2511 September 2025 NewTermination of appointment of Daniel Robbie Dawson as a director on 2025-09-11

View Document

03/01/253 January 2025 Termination of appointment of Melvin Barton as a director on 2025-01-02

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR DANIEL ROBBIE DAWSON

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR MELVIN BARTON

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN WHEELER

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022675680007

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR JAMIE CHRISTOPHER MILTON QUINTON

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR NEIL PETERS

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR IAN CRAIG OAKEY

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022675680006

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022675680005

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN STEPHEN WHEELER / 11/05/2018

View Document

01/06/181 June 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL SWIFT / 30/09/2016

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN STAINES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SWIFT / 30/09/2016

View Document

21/10/1621 October 2016 SAIL ADDRESS CHANGED FROM: C/O RICKERBYS ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD UNITED KINGDOM

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/11/1510 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/11/1411 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM UNIT 10 ST ALBANS ROAD, EMPIRE WAY, GLOUCESTER GLOUCESTERSHIRE GL2 5FW

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022675680004

View Document

07/11/137 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/1010 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL SWIFT / 28/02/2010

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL SWIFT / 28/02/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/11/0910 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN STEPHEN WHEELER / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL SWIFT / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN STAINES / 09/11/2009

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 ADOPT ARTICLES 01/01/2009

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED KEVIN JOHN STAINES

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: UNIT1 BARRATT INDUSTRIAL PARK ST OSWALDS ROAD GLOUCESTER GL1 2SH

View Document

08/11/058 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 14/10/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 14/10/03; CHANGE OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0118 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0118 July 2001 DIV CONVE 29/12/00

View Document

18/07/0118 July 2001 DIV SHARES/CONVERSION 29/12/00

View Document

18/07/0118 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RE:POS 10000 X £1 SHARE 23/02/00

View Document

04/05/004 May 2000 £ IC 20210/10210 23/03/00 £ SR 10000@1=10000

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/02/00

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

07/10/997 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ALTER MEM AND ARTS 11/05/98

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/05/9424 May 1994 £ IC 23108/21554 03/05/94 £ SR 1554@1=1554

View Document

22/11/9322 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/08/936 August 1993 £ IC 23928/23108 01/07/93 £ SR 820@1=820

View Document

24/06/9324 June 1993 P.O.S 04/05/93

View Document

24/06/9324 June 1993 £ IC 24292/23928 01/06/93 £ SR 364@1=364

View Document

24/06/9324 June 1993 £ IC 24662/24292 04/05/93 £ SR 370@1=370

View Document

30/11/9230 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 21/11/92; CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

26/06/9226 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 £ IC 30000/24662 01/05/92 £ SR 5338@1=5338

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/05/9226 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9226 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9226 May 1992 RE CONTRACT 01/05/92

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: UNIT 2 BARRATT IND PARK ST OSWALDS ROAD GLOUCESTER GL1 2SH

View Document

21/01/9121 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: UNIT K1 INNSWORTH TECHNOLOGY PARK INSWORTH LANE GLOUCESTER

View Document

21/11/8921 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

05/09/885 September 1988 WD 11/08/88 AD 14/07/88--------- £ SI 29998@1=29998 £ IC 2/30000

View Document

19/08/8819 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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