C.K.S. CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
23/05/2423 May 2024 | Application to strike the company off the register |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/02/2319 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/02/2219 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM REGENT HOUSE, PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/03/157 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
23/12/1423 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 |
16/03/1416 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
14/12/1314 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 |
24/02/1324 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HERBERT POPLE / 25/02/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/03/091 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/03/062 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | SECRETARY'S PARTICULARS CHANGED |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/03/045 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/03/036 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/03/0211 March 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
22/03/0122 March 2001 | SECRETARY RESIGNED |
22/03/0122 March 2001 | DIRECTOR RESIGNED |
22/03/0122 March 2001 | NEW SECRETARY APPOINTED |
22/03/0122 March 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | 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