CHECKSTRESS LIMITED - ELY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-02-22 View Report
Accounts. Accounts type dormant. 2023-01-12 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type micro entity. 2022-01-08 View Report
Officers. Change date: 2021-08-05. Officer name: Caroline May. 2021-08-17 View Report
Address. Old address: Hawthorns Fordham Road Newmarket CB8 7AQ England. Change date: 2021-08-14. New address: 8 Adelaide Close Soham Ely CB7 5FJ. 2021-08-14 View Report
Persons with significant control. Change date: 2021-07-20. Psc name: Mr Stuart Frederick May. 2021-08-14 View Report
Confirmation statement. Statement with no updates. 2021-02-10 View Report
Accounts. Accounts type micro entity. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type micro entity. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-03-14 View Report
Accounts. Accounts type micro entity. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-03-15 View Report
Accounts. Accounts type micro entity. 2017-04-10 View Report
Address. Old address: Wellington House 96-98 Wellington Street Newmarket Suffolk CB8 8SX. Change date: 2017-03-12. New address: Hawthorns Fordham Road Newmarket CB8 7AQ. 2017-03-12 View Report
Confirmation statement. Statement with updates. 2017-02-19 View Report
Accounts. Accounts type micro entity. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-12-28 View Report
Annual return. With made up date full list shareholders. 2015-03-07 View Report
Accounts. Accounts type total exemption small. 2014-12-27 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Address. Change date: 2013-02-01. Old address: 16 Clocktower Mews Newmarket Suffolk CB8 8LL Uk. 2013-02-01 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-02-11 View Report
Accounts. Accounts type total exemption small. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-03-05 View Report
Accounts. Accounts type total exemption full. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Officers. Change date: 2010-02-18. Officer name: Stuart May. 2010-02-18 View Report
Accounts. Accounts type total exemption full. 2009-12-16 View Report
Annual return. Legacy. 2009-03-02 View Report
Officers. Description: Secretary's change of particulars / caroline may / 22/01/2009. 2009-03-02 View Report
Officers. Description: Director's change of particulars / stuart may / 21/01/2009. 2009-03-02 View Report
Accounts. Accounts type total exemption full. 2008-12-19 View Report
Address. Description: Registered office changed on 01/03/2008 from 10 oakfield place old station road newmarket suffolk CB8 8GA. 2008-03-01 View Report
Annual return. Legacy. 2008-02-18 View Report
Accounts. Accounts type total exemption full. 2007-12-17 View Report
Annual return. Legacy. 2007-02-13 View Report
Accounts. Accounts type total exemption full. 2006-10-30 View Report
Accounts. Legacy. 2006-10-11 View Report
Annual return. Legacy. 2006-03-07 View Report
Address. Description: Registered office changed on 21/02/06 from: 2ND floor 145-157 st.john street london EC1V 4PY. 2006-02-21 View Report
Incorporation. Incorporation company. 2005-02-10 View Report