CLIMAX PRO-SQUASH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-05-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Termination of appointment of Jill Carol Kelly as a secretary on 2021-12-18

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/12/1414 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1216 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 1 KINDERS GATE KINDERS LANE GREENFIELD OLDHAM LANCASHIRE OL3 7BJ ENGLAND

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 3 ST MARY'S DRIVE GREENFIELD OLDHAM LANCASHIRE OL32 7DT

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP KELLY / 01/10/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 16/11/06; CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

23/11/9823 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/05/9712 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

16/12/9416 December 1994 COMPANY NAME CHANGED PRIZEFARE LIMITED CERTIFICATE ISSUED ON 19/12/94

View Document

15/12/9415 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

06/12/946 December 1994 ALTER MEM AND ARTS 16/11/94

View Document

16/11/9416 November 1994 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