- Company Overview for CKF SYSTEMS LIMITED (02267568)
- Filing history for CKF SYSTEMS LIMITED (02267568)
- People for CKF SYSTEMS LIMITED (02267568)
- Charges for CKF SYSTEMS LIMITED (02267568)
- Registers for CKF SYSTEMS LIMITED (02267568)
- More for CKF SYSTEMS LIMITED (02267568)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2018 | CH03 | Secretary's details changed for Paul Michael Swift on 30 September 2016 | |
04 Apr 2018 | TM01 | Termination of appointment of Kevin John Staines as a director on 29 March 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
21 Oct 2016 | CH01 | Director's details changed for Mr Paul Michael Swift on 30 September 2016 | |
21 Oct 2016 | AD02 | Register inspection address has been changed from C/O Rickerbys Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD United Kingdom to Pavilion 1 Olympus Park Quedgeley Gloucester GL2 4NF | |
21 Oct 2016 | AD03 | Register(s) moved to registered inspection location Pavilion 1 Olympus Park Quedgeley Gloucester GL2 4NF | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Oct 2014 | AD01 | Registered office address changed from Unit 10 St Albans Road, Empire Way, Gloucester Gloucestershire GL2 5FW to Pavilion 1 Olympus Park Quedgeley Gloucester Gloucestershire GL2 4NF on 2 October 2014 | |
22 Jul 2014 | MR01 |
Registration of a charge
|
|
12 Jul 2014 | MR01 | Registration of charge 022675680004, created on 10 July 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Paul Michael Swift on 28 February 2010 |