CHEESE SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

11/02/2511 February 2025 Change of share class name or designation

View Document

11/02/2511 February 2025 Notification of Wcm Holdings Limited as a person with significant control on 2024-10-31

View Document

11/02/2511 February 2025 Cessation of Wayne Antony Morgan as a person with significant control on 2024-10-31

View Document

11/02/2511 February 2025 Cessation of Clare Alice Ann Morgan as a person with significant control on 2024-10-31

View Document

02/09/242 September 2024 Appointment of Mr Thomas Luke Robinson as a director on 2024-09-01

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

27/06/2327 June 2023 Appointment of Mrs Clare Alice Ann Morgan as a director on 2023-06-26

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Appointment of Mr Luke Christopher Morgan as a director on 2022-12-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/07/2017 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

10/05/1910 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 PREVEXT FROM 30/09/2017 TO 28/02/2018

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 12 OLD NEWCASTLE ROAD WILLASTON NANTWICH CHESHIRE CW5 7BQ

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ALICE ANN MORGAN

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 3 EAST VIEW NANTWICH CW5 5NB UNITED KINGDOM

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY LUKE MORGAN

View Document

12/09/1612 September 2016 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