CUSKIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR AARON MATHEW DONOHOE / 27/06/2019

View Document

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 4 FARADAY AVENUE STRETTON BURTON-ON-TRENT STAFFORDSHIRE DE13 0FX

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MATHEW DONOHOE / 27/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR AARON MATHEW DONOHOE / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MATHEW DONOHOE / 27/06/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 14/10/15 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR BEATE GREASLEY

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GREASLEY

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM FIR TREES CLOVES HILL, MORLEY DERBYSHIRE DE7 6DH

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR AARON MATHEW DONOHOE

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: GAGARIN LICHFIELD ROAD TAMWORTH STAFFORDSHIRE B79 7TR

View Document

09/11/019 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/07/01

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

02/08/012 August 2001 COMPANY NAME CHANGED VISION NOW LIMITED CERTIFICATE ISSUED ON 02/08/01

View Document

29/05/0129 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information