CKS PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/05/257 May 2025 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 2025-01-20 |
06/05/256 May 2025 | Change of details for Mr Christopher Williams as a person with significant control on 2025-01-20 |
06/05/256 May 2025 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to 43 Melbourne Road Christchurch Dorset BH23 2HY on 2025-05-06 |
06/05/256 May 2025 | Director's details changed for Mr Christopher Williams on 2025-01-20 |
06/05/256 May 2025 | Change of details for Mrs Katherine Williams as a person with significant control on 2025-01-20 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-02 with updates |
28/03/2428 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 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 |
05/02/215 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 28/01/2021 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/05/1522 May 2015 | CURRSHO FROM 30/04/2016 TO 31/03/2016 |
02/04/152 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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