Advanced company searchLink opens in new window

LUKEY SOLUTIONS LTD

Company number 08100686

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)
26 Feb 2024 RP05 Registered office address changed to PO Box 4385, 08100686 - Companies House Default Address, Cardiff, CF14 8LH on 26 February 2024
13 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
02 Sep 2023 AD01 Registered office address changed from 67 Basepoint Aviation Park West Enterprise Close Christchurch BH23 6NX England to Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2 September 2023
16 May 2023 AA Micro company accounts made up to 30 June 2022
26 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
04 Aug 2022 AD01 Registered office address changed from 10 Portland Business Centre, Manor House Lane Datchet Slough SL3 9EG England to 67 Basepoint Aviation Park West Enterprise Close Christchurch BH23 6NX on 4 August 2022
28 Apr 2022 AA Micro company accounts made up to 30 June 2021
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 30 June 2019
05 Sep 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2018 PSC01 Notification of Luke Chamberlain as a person with significant control on 6 April 2016
21 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
24 Aug 2017 CERTNM Company name changed cassette innovations LIMITED\certificate issued on 24/08/17
  • CONNOT ‐ Change of name notice
15 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-03
09 Aug 2017 AD01 Registered office address changed from 337 Bath Road Slough SL1 5PR to 10 Portland Business Centre, Manor House Lane Datchet Slough SL3 9EG on 9 August 2017
09 Aug 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
17 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
31 May 2017 TM01 Termination of appointment of Simon Craig Philpot as a director on 30 May 2017