CKT AERO ENGINES LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SKINNER

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 SECOND FILED SH01 - 16/04/18 STATEMENT OF CAPITAL GBP 40500

View Document

08/11/188 November 2018 NOTIFICATION OF PSC STATEMENT ON 01/04/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

19/06/1819 June 2018 CESSATION OF TIMOTHY PIPER AS A PSC

View Document

19/06/1819 June 2018 CESSATION OF CHRISTOPHER JOHN PIPER AS A PSC

View Document

19/06/1819 June 2018 CESSATION OF TIMOTHY WILLIAM SKINNER AS A PSC

View Document

16/04/1816 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 300

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 4B HARTNOLL BUSINESS CENTRE POST HILL TIVERTON EX16 4NG ENGLAND

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 4AB HARTNOLL BUSINESS CENTRE POST HILL TIVERTON DEVON EX16 4NG UNITED KINGDOM

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 4B POST HILL TIVERTON EX16 4NG ENGLAND

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR RONALD GANDY

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR TIMOTHY WILLIAM SKINNER

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

24/06/1624 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1512 May 2015 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