CKH UTILITIES LTD

Company Documents

DateDescription
24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Return of final meeting in a members' voluntary winding up

View Document

18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

16/07/2416 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16

View Document

02/07/242 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02

View Document

21/09/2321 September 2023 Registered office address changed from 23 Mount View Avenue Sheffield South Yorkshire S8 8PN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-09-21

View Document

20/09/2320 September 2023 Declaration of solvency

View Document

20/09/2320 September 2023 Appointment of a voluntary liquidator

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Registered office address changed from Alchorne Place Portsmouth Hampshire PO3 5QL United Kingdom to 23 Mount View Avenue Sheffield South Yorkshire S8 8PN on 2021-07-01

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY HEMSLEY / 17/01/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MRS KAY HEMSLEY / 17/01/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR CARL ANTHONY HEMSLEY / 17/01/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY HEMSLEY / 17/01/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY HEMSLEY / 17/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 47 FOLDS CRESCENT BEAUCHIEF SHEFFIELD SOUTH YORKSHIRE S8 0EP

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 COMPANY NAME CHANGED C&K HEMSLEY LTD CERTIFICATE ISSUED ON 08/05/13

View Document

12/04/1312 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY HEMSLEY / 27/03/2012

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY HEMSLEY / 27/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY HEMSLEY / 27/03/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 46 DELF STREET SHEFFIELD SOUTH YORKSHIRE S2 3GX UNITED KINGDOM

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 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