C. D. R. ENGINEERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Cessation of Caulton David Rhule as a person with significant control on 2023-04-21

View Document

08/07/248 July 2024 Confirmation statement made on 2024-04-20 with updates

View Document

08/07/248 July 2024 Notification of Suzanne Rhule as a person with significant control on 2023-04-21

View Document

08/07/248 July 2024 Termination of appointment of Caulton David Rhule as a director on 2023-04-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Registered office address changed from Concord House Grenville Place Mill Hill London NW7 3SA to C/O N R Sharland & Co Ground Floor Office Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 2024-01-05

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

21/04/2321 April 2023 Appointment of Mrs Suzanne Rhule as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE RHULE / 11/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR CAULTON DAVID RHULE / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAULTON DAVID RHULE / 11/01/2019

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

05/04/175 April 2017 07/04/16 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAULTON DAVID RHULE / 01/10/2010

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE RHULE / 01/10/2010

View Document

06/04/116 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAULTON DAVID RHULE / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: FIRST FLOOR OFFICES 288 HALE LANE EDGWARE MIDDLESEX HA8 8NP

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company