CSK AUTOS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
10/10/2410 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
11/10/2311 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
07/12/227 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/11/214 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JESSICA WILLIAMS |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/05/1530 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAMS / 22/05/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JESSICA WILLIAMS / 22/05/2010 |
14/07/1014 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/07/0911 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: UNIT 2 SARGEANT TURNER TRADING ESTATE, LYE WEST MIDLANDS DY9 8HZ |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
17/02/0317 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
23/07/0123 July 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
10/07/0010 July 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
06/07/006 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
27/03/0027 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
16/07/9916 July 1999 | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
13/06/9813 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/9813 June 1998 | NEW DIRECTOR APPOINTED |
29/05/9829 May 1998 | DIRECTOR RESIGNED |
29/05/9829 May 1998 | REGISTERED OFFICE CHANGED ON 29/05/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
29/05/9829 May 1998 | SECRETARY RESIGNED |
22/05/9822 May 1998 | 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