CUK BUSINESS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewRegistered office address changed from 96 Drove Road Weston-Super-Mare BS23 3NW United Kingdom to Office 28, Pure Offices, Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 2025-10-09

View Document

09/10/259 October 2025 NewNotification of Peter Holman Snowball as a person with significant control on 2025-08-08

View Document

29/08/2529 August 2025 NewDirector's details changed for Mr Peter Holman Snowball on 2025-08-20

View Document

09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

08/08/258 August 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2531 July 2025

View Document

18/03/2518 March 2025 Registered office address changed from 43 Priston Close Weston-Super-Mare BS22 7FL England to 96 Drove Road Weston-Super-Mare BS23 3NW on 2025-03-18

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/11/2421 November 2024 Termination of appointment of Stephen James Leahy as a director on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Christopher Darren Horne on 2024-11-21

View Document

21/11/2421 November 2024 Cessation of Stephen James Leahy as a person with significant control on 2024-11-21

View Document

09/07/249 July 2024 Registered office address changed from The Forge Enterprise Centre 3 Church Road, West Huntspill Highbridge Somerset TA9 3RN England to 43 Priston Close Weston-Super-Mare BS22 7FL on 2024-07-09

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF United Kingdom to The Forge Enterprise Centre 3 Church Road, West Huntspill Highbridge Somerset TA9 3RN on 2023-11-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

27/02/2327 February 2023 Appointment of Mr Peter Holman Snowball as a director on 2023-01-31

View Document

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

02/06/212 June 2021 Registered office address changed from , 115 Quantock Road, Bridgwater, TA6 7EJ, England to 43 Priston Close Weston-Super-Mare BS22 7FL on 2021-06-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2018 May 2020 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