Advanced company searchLink opens in new window

C L K TECHNICAL SERVICES LTD

Company number 07403305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2024 AA Micro company accounts made up to 31 October 2023
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2024 CS01 Confirmation statement made on 11 October 2023 with no updates
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
09 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
29 May 2020 AD01 Registered office address changed from 280 Surbiton Road Fairfield Stockton-on-Tees TS19 7SA to 220 Surbiton Road Stockton-on-Tees TS19 7SF on 29 May 2020
08 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
14 Dec 2016 CS01 Confirmation statement made on 11 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Dec 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
24 Aug 2015 CH01 Director's details changed for Mr Craig Knowles on 10 August 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jul 2015 CERTNM Company name changed c l k plastering and drylining LTD\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
25 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1