CERTI-FI SCHEMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Amended audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/04/2530 April 2025

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

18/10/2318 October 2023 Director's details changed for Mr David Joseph Lindsay on 2022-06-01

View Document

22/07/2322 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Registered office address changed from Centurion House Leyland Business Park, Centurion Way Farington Leyland Lancashire PR25 3GR England to Strawberry Fields Euxton Lane Chorley PR7 1PS on 2023-06-29

View Document

07/02/237 February 2023 Change of details for Jarion as a person with significant control on 2021-07-21

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

28/09/2128 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

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR FAISAL HUSSAIN

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 5.00

View Document

16/06/1816 June 2018 CESSATION OF JARION AS A PSC

View Document

16/06/1816 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARION

View Document

14/06/1814 June 2018 CESSATION OF JARION AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR TONY ALLEN

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARION

View Document

27/02/1827 February 2018 ADOPT ARTICLES 22/02/2018

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARION

View Document

22/02/1822 February 2018 CESSATION OF JAKE WILLIAM PILKINGTON AS A PSC

View Document

22/02/1822 February 2018 22/02/18 STATEMENT OF CAPITAL GBP 6

View Document

22/02/1822 February 2018 CESSATION OF TONY IAIN ALLEN AS A PSC

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR FAISAL HUSSAIN

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DAVID JOSEPH LINDSAY

View Document

22/02/1822 February 2018 CESSATION OF JOHN RICHARD CHRISTIE AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF ANTHONY ROY PICKUP AS A PSC

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARION

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / JARION / 22/02/2018

View Document

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

View Accounts

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE WILLIAM PILKINGTON

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD CHRISTIE

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ROY PICKUP

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR TONY IAIN ALLEN / 23/05/2017

View Document

23/05/1723 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR JOHN RICHARD CHRISTIE

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR JAKE WILLIAM PILKINGTON

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR ANTHONY ROY PICKUP

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM BROADSTONE MILL 3RD FLOOR BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL

View Document

02/02/172 February 2017 COMPANY NAME CHANGED TAKE A FRESH LOOK LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 58 MIDDLETON ROAD STOCKPORT CHESHIRE SK5 6SH

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1323 December 2013 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