CK IT SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/2221 October 2022 Registered office address changed from Units 4 & 5 Holes Bay Business Park Sterte Avenue Poole Dorset United Kingdom to Flat 7, Spitfire 262 Wimborne Road Poole BH15 3EF on 2022-10-21

View Document

12/05/2212 May 2022 Change of details for Mr Stephen Chisholm as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mr Stephen Chisholm on 2022-05-12

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

01/10/211 October 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

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHISHOLM / 12/08/2019

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHISHOLM

View Document

03/05/193 May 2019 CESSATION OF OLOGIC (UK) LIMITED AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWERS

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM UNIT 6 HOLES BAY BUSINESS PARK STERTE AVENUE POOLE DORSET BH15 2AA UNITED KINGDOM

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, 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

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071295010002

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

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

View Accounts

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071295010001

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 27 ALBANY PARK CABOT LANE POOLE DORSET BH17 7BX

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

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

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHISHOLM / 17/06/2014

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL BOWERS / 12/09/2013

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR MATTHEW MICHAEL BOWERS

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

05/02/135 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM DAIL STAT HOUSE SOVEREIGN BUSINESS PARK, WILLIS WAY POOLE DORSET BH15 3TB ENGLAND

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN KELLY

View Document

21/09/1021 September 2010 PREVSHO FROM 31/01/2011 TO 31/03/2010

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM DIAL STAT HOUSE SOVEREIGN BUSINESS PARK 48 WILLS ROAD POOLE DORSET BH15 3TB UNITED KINGDOM

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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