CUSTOM TRACK & BLINDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-29

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-29

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

11/03/2411 March 2024 Previous accounting period extended from 2023-06-26 to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-06-26

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

26/06/2226 June 2022 Annual accounts for year ending 26 Jun 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-06-27

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

29/06/2129 June 2021 Change of details for Mr Paul Joyner as a person with significant control on 2019-06-06

View Document

29/06/2129 June 2021 Cessation of Julia Kirsty Joyner as a person with significant control on 2019-06-06

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-28

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

25/03/2025 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

19/03/1919 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA KIRSTY JOYNER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOYNER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA JOYNER

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

02/03/162 March 2016 Annual return made up to 5 June 2015 with full list of shareholders

View Document

11/11/1511 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM OLD TRINITY OLD CASTLE ROAD SALISBURY SP1 3SF ENGLAND

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KIRSTY JOYNER / 04/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 41 APOSTLE WAY BISHOPDOWN SALISBURY WILTSHIRE SP1 3GS UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 DIRECTOR APPOINTED MR PAUL JOYNER

View Document

13/06/1213 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 2

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KIRSTY JOYNER / 01/01/2012

View Document

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 34 NEW ZEALAND AVENUE SALISBURY WILTSHIRE SP2 7JX

View Document

16/06/1116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KIRSTY SPRINKS / 01/06/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KIRSTY SPRINKS / 01/01/2010

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED JULIA KIRSTY SPRINKS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

05/06/095 June 2009 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