CSK SUPPORT 24 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Appointment of Cauline Wangari Lemayian as a director on 2024-01-13

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/03/2122 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR CAULINE LEMAYIAN

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR KEN WAITHAKA

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR KEN MUNENE WAITHAKA

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MS SUSAN REDDING / 11/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAULINE WANGARI WAITHAKA / 11/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN REDDING REDDING / 11/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEN WAITHAKA

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN REDDING

View Document

13/01/2013 January 2020 CESSATION OF CAULINE WANGARI WAITHAKA AS A PSC

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MS SUSAN REDDING REDDING

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAULINE WANGARI WAITHAKA / 19/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MS CAULINE WANGARI WAITHAKA / 14/08/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN REDDING

View Document

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MS SUSAN REDDING REDDING

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR KEN MUNENE WAITHAKA

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN REDDING

View Document

18/10/1818 October 2018 CESSATION OF SUSAN REDDING REDDING AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM OFFICE NUMBER 9 PURE OFFICES LTD BROADWELL ROAD OLDBURY WEST MIDLANDS B69 4BY

View Document

05/10/155 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 DIRECTOR APPOINTED MS CAULINE WANGARI WAITHAKA

View Document

29/09/1429 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAULINE WAITHAKA

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 41 CLANCY WAY HALESOWEN B63 3UX UNITED KINGDOM

View Document

03/09/133 September 2013 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