LUKEY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 19/09/2519 September 2025 New | Micro company accounts made up to 2024-06-30 |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 10/01/2510 January 2025 | Confirmation statement made on 2024-10-13 with no updates |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 14/08/2414 August 2024 | Registered office address changed from 35 Avon Castle Drive Ringwood Hampshire BH24 2BB to 42-44 Suite-B, Bishopsgate London EC2N 4AH on 2024-08-14 |
| 14/08/2414 August 2024 | Registered office address changed from PO Box 4385 08100686 - Companies House Default Address Cardiff CF14 8LH to 35 Avon Castle Drive Ringwood Hampshire BH24 2BB on 2024-08-14 |
| 07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
| 06/08/246 August 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 26/02/2426 February 2024 | Registered office address changed to PO Box 4385, 08100686 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 02/09/232 September 2023 | Registered office address changed from 67 Basepoint Aviation Park West Enterprise Close Christchurch BH23 6NX England to Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2023-09-02 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/05/2316 May 2023 | Micro company accounts made up to 2022-06-30 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/04/2228 April 2022 | Micro company accounts made up to 2021-06-30 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 29/05/2029 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 05/07/195 July 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 10/09/1810 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE CHAMBERLAIN |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 24/08/1724 August 2017 | COMPANY NAME CHANGED CASSETTE INNOVATIONS LIMITED CERTIFICATE ISSUED ON 24/08/17 |
| 15/08/1715 August 2017 | CHANGE OF NAME 03/08/2017 |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
| 09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 337 BATH ROAD SLOUGH SL1 5PR |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 17/06/1717 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON PHILPOT |
| 17/08/1617 August 2016 | COMPANY NAME CHANGED LUKEY BOILERS LIMITED CERTIFICATE ISSUED ON 17/08/16 |
| 10/08/1610 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/06/1526 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/06/1327 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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