Download leads from Nexok and grow your business. Find out more

CK Corporate Services Limited

Documents

Total Documents146
Total Pages746

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with no updates
16 April 2020Total exemption full accounts made up to 31 March 2020
12 December 2019Confirmation statement made on 12 December 2019 with no updates
3 May 2019Total exemption full accounts made up to 31 March 2019
13 December 2018Confirmation statement made on 12 December 2018 with updates
3 December 2018Total exemption full accounts made up to 31 March 2018
12 December 2017Confirmation statement made on 12 December 2017 with updates
10 May 2017Total exemption full accounts made up to 31 March 2017
10 May 2017Total exemption full accounts made up to 31 March 2017
13 December 2016Confirmation statement made on 12 December 2016 with updates
13 December 2016Confirmation statement made on 12 December 2016 with updates
2 June 2016Register(s) moved to registered inspection location Mallows Mill Lane Dunsfold Godalming Surrey GU8 4LD
2 June 2016Register(s) moved to registered inspection location Mallows Mill Lane Dunsfold Godalming Surrey GU8 4LD
2 June 2016Total exemption full accounts made up to 31 March 2016
2 June 2016Total exemption full accounts made up to 31 March 2016
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 16,500
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 16,500
14 July 2015Total exemption full accounts made up to 31 March 2015
14 July 2015Total exemption full accounts made up to 31 March 2015
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 16,500
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 16,500
3 September 2014Total exemption full accounts made up to 31 March 2014
3 September 2014Total exemption full accounts made up to 31 March 2014
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 16,500
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 16,500
9 December 2013Register inspection address has been changed
9 December 2013Register inspection address has been changed
22 July 2013Total exemption small company accounts made up to 31 March 2013
22 July 2013Total exemption small company accounts made up to 31 March 2013
8 April 2013Appointment of Michael John Percival Fawcett as a director
8 April 2013Appointment of Michael John Percival Fawcett as a director
5 April 2013Termination of appointment of Christopher Delacombe as a director
5 April 2013Termination of appointment of Christopher Delacombe as a director
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
16 January 2012Amended accounts made up to 31 March 2011
16 January 2012Amended accounts made up to 31 March 2011
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
27 September 2011Total exemption full accounts made up to 31 March 2011
27 September 2011Total exemption full accounts made up to 31 March 2011
5 January 2011Total exemption full accounts made up to 31 March 2010
5 January 2011Total exemption full accounts made up to 31 March 2010
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
1 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009
1 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009
1 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009
26 October 2009Director's details changed for Dermot Robert Strangwayes Booth on 12 October 2009
26 October 2009Director's details changed for Dermot Robert Strangwayes Booth on 12 October 2009
26 October 2009Secretary's details changed for Dermot Robert Strangwayes Booth on 12 October 2009
26 October 2009Secretary's details changed for Dermot Robert Strangwayes Booth on 12 October 2009
2 September 2009Total exemption full accounts made up to 31 March 2009
2 September 2009Total exemption full accounts made up to 31 March 2009
27 August 2009Appointment terminated director charles lumsden
27 August 2009Appointment terminated director charles lumsden
12 December 2008Return made up to 12/12/08; full list of members
12 December 2008Return made up to 12/12/08; full list of members
31 July 2008Total exemption full accounts made up to 31 March 2008
31 July 2008Total exemption full accounts made up to 31 March 2008
17 December 2007Return made up to 12/12/07; full list of members
17 December 2007Return made up to 12/12/07; full list of members
22 November 2007Total exemption full accounts made up to 31 March 2007
22 November 2007Total exemption full accounts made up to 31 March 2007
13 December 2006Return made up to 12/12/06; full list of members
13 December 2006Return made up to 12/12/06; full list of members
4 September 2006Total exemption full accounts made up to 31 March 2006
4 September 2006Total exemption full accounts made up to 31 March 2006
16 January 2006Total exemption full accounts made up to 31 March 2005
16 January 2006Total exemption full accounts made up to 31 March 2005
14 December 2005Return made up to 12/12/05; full list of members
14 December 2005Return made up to 12/12/05; full list of members
17 December 2004Return made up to 12/12/04; full list of members
17 December 2004Return made up to 12/12/04; full list of members
14 June 2004Total exemption full accounts made up to 31 March 2004
14 June 2004Total exemption full accounts made up to 31 March 2004
23 December 2003Return made up to 12/12/03; full list of members
23 December 2003Return made up to 12/12/03; full list of members
19 August 2003Total exemption full accounts made up to 31 March 2003
19 August 2003Total exemption full accounts made up to 31 March 2003
30 January 2003Total exemption full accounts made up to 31 March 2002
30 January 2003Total exemption full accounts made up to 31 March 2002
20 December 2002Return made up to 12/12/02; no change of members
20 December 2002Return made up to 12/12/02; no change of members
12 December 2001Return made up to 12/12/01; full list of members
12 December 2001Return made up to 12/12/01; full list of members
29 October 2001Total exemption full accounts made up to 31 March 2001
29 October 2001Total exemption full accounts made up to 31 March 2001
7 August 2001Registered office changed on 07/08/01 from: 29A the precinct high street egham surrey TW20 9HN
7 August 2001Registered office changed on 07/08/01 from: 29A the precinct high street egham surrey TW20 9HN
16 June 2001Full accounts made up to 31 August 2000
16 June 2001Full accounts made up to 31 August 2000
13 June 2001Registered office changed on 13/06/01 from: scotlands house warfield bracknell berkshire RG42 6AJ
13 June 2001Registered office changed on 13/06/01 from: scotlands house warfield bracknell berkshire RG42 6AJ
9 March 2001New director appointed
9 March 2001New director appointed
16 February 2001Accounting reference date shortened from 31/08/01 to 31/03/01
16 February 2001Accounting reference date shortened from 31/08/01 to 31/03/01
18 January 2001Return made up to 12/12/00; change of members
18 January 2001Return made up to 12/12/00; change of members
18 January 2001Director resigned
18 January 2001Director resigned
18 September 2000Director resigned
18 September 2000Director resigned
31 May 2000New director appointed
31 May 2000New director appointed
27 March 2000Accounts for a small company made up to 31 August 1999
27 March 2000Accounts for a small company made up to 31 August 1999
20 December 1999Return made up to 12/12/99; no change of members
20 December 1999Return made up to 12/12/99; no change of members
7 May 1999Accounts for a small company made up to 31 August 1998
7 May 1999Accounts for a small company made up to 31 August 1998
21 December 1998Return made up to 12/12/98; full list of members
21 December 1998Return made up to 12/12/98; full list of members
24 May 1998Accounts for a small company made up to 31 August 1997
24 May 1998Accounts for a small company made up to 31 August 1997
19 December 1997Return made up to 12/12/97; no change of members
19 December 1997Return made up to 12/12/97; no change of members
3 June 1997Accounts for a small company made up to 31 August 1996
3 June 1997Accounts for a small company made up to 31 August 1996
22 December 1996Return made up to 12/12/96; change of members
22 December 1996Return made up to 12/12/96; change of members
17 May 1996Accounts for a small company made up to 31 August 1995
17 May 1996Accounts for a small company made up to 31 August 1995
25 April 1996Ad 17/04/96--------- £ si 5500@1=5500 £ ic 11000/16500
25 April 1996Ad 17/04/96--------- £ si 5500@1=5500 £ ic 11000/16500
15 December 1995Return made up to 12/12/95; full list of members
15 December 1995Return made up to 12/12/95; full list of members
27 June 1995Accounts for a small company made up to 31 August 1994
27 June 1995Accounts for a small company made up to 31 August 1994
13 June 1995New director appointed
13 June 1995New director appointed
1 June 1995Registered office changed on 01/06/95 from: scotlands house warfield bracknell berkshire RG12 6AJ
1 June 1995Registered office changed on 01/06/95 from: scotlands house warfield bracknell berkshire RG12 6AJ
24 May 1995Auditor's resignation
24 May 1995Auditor's resignation
8 August 1990Company name changed datesound LIMITED\certificate issued on 09/08/90
8 August 1990Company name changed datesound LIMITED\certificate issued on 09/08/90
17 January 1990Company name changed pro med diagnostics LIMITED\certificate issued on 18/01/90
17 January 1990Company name changed pro med diagnostics LIMITED\certificate issued on 18/01/90
12 December 1989Incorporation
12 December 1989Incorporation
Sign up now to grow your client base. Plans & Pricing