CORKSHIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Mr Ben Fitzgerald on 2024-07-01

View Document

25/06/2525 June 2025 NewChange of details for Mr Ben Fitzgerald as a person with significant control on 2024-07-01

View Document

19/06/2519 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Certificate of change of name

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Certificate of change of name

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/06/2117 June 2021 Notification of Ben Fitzgerald as a person with significant control on 2020-05-30

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MR BEN FITZGERALD

View Document

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

View Accounts

03/01/203 January 2020 COMPANY NAME CHANGED SONS OF INK LTD CERTIFICATE ISSUED ON 03/01/20

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN FITZGERALD

View Document

02/01/202 January 2020 CESSATION OF ELLEN ELIZABETH ROGERS AS A PSC

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 58 WESTERN ROAD TRING HP23 4BB ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR ELLEN ROGERS

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY ELLEN ROGERS

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MRS KAREN FITZGERALD

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR BEN FITZGERALD

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN ELIZABETH ROGERS

View Document

24/01/1924 January 2019 CESSATION OF BEN FITZGERALD AS A PSC

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MISS ELLEN ELIZABETH ROGERS

View Document

24/01/1924 January 2019 SECRETARY APPOINTED MISS ELLEN ELIZABETH ROGERS

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 63 63 NEW ROAD WESTON TURVILLE AYLESBURY BUCKS HP22 5QY UNITED KINGDOM

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/09/1710 September 2017 APPOINTMENT TERMINATED, SECRETARY BEN FITZGERALD

View Document

10/09/1710 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN FITZGERALD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/01/173 January 2017 COMPANY NAME CHANGED GET LINKD LTD CERTIFICATE ISSUED ON 03/01/17

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR MARTIN GARY FITZGERALD

View Document

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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