CKL OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/10/2318 October 2023 Notification of Clinton Lindsay as a person with significant control on 2023-10-18

View Document

14/10/2314 October 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNIE KEMPTON-LINDSAY

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONNIE KEMPTON LINDSAY / 19/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON LLOYD LINDSAY / 19/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: CKL OFFICE SOLUTIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 S366A DISP HOLDING AGM 19/06/06

View Document

23/06/0623 June 2006 S386 DISP APP AUDS 19/06/06

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

19/06/0619 June 2006 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