C & I ENGINEERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Appointment of Mr Graeme Maude as a director on 2025-07-09 |
25/02/2525 February 2025 | Appointment of Mrs Daniella Lloyd as a secretary on 2025-02-25 |
04/11/244 November 2024 | Termination of appointment of Sally Helen Lunn as a director on 2024-10-24 |
30/10/2430 October 2024 | Notification of The Penspen Group Limited as a person with significant control on 2024-10-24 |
30/10/2430 October 2024 | Cessation of Sally Helen Lunn as a person with significant control on 2024-10-24 |
30/10/2430 October 2024 | Cessation of Grant Anthony Lunn as a person with significant control on 2024-10-24 |
30/10/2430 October 2024 | Appointment of Mr Spencer Wreford as a director on 2024-10-24 |
30/10/2430 October 2024 | Appointment of Mr Peter Bernard O'sullivan as a director on 2024-10-24 |
30/10/2430 October 2024 | Appointment of Ms Rachel Jordan-Evans as a director on 2024-10-24 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
11/10/2411 October 2024 | Change of details for Mr Grant Anthony Lunn as a person with significant control on 2024-10-08 |
11/10/2411 October 2024 | Change of details for Mr Grant Anthony Lunn as a person with significant control on 2024-10-08 |
02/10/242 October 2024 | Notification of Sally Helen Lunn as a person with significant control on 2018-09-01 |
02/10/242 October 2024 | Cessation of Sally Helen Lunn as a person with significant control on 2019-09-11 |
02/10/242 October 2024 | Cessation of Grant Anthony Lunn as a person with significant control on 2019-09-11 |
02/10/242 October 2024 | Notification of Grant Anthony Lunn as a person with significant control on 2018-09-01 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-17 with updates |
20/03/2420 March 2024 | Amended total exemption full accounts made up to 2022-12-31 |
19/02/2419 February 2024 | Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM BUILDING ONE BALMORAL BUSINESS PARK WELLINGTON CIRCLE ABERDEEN AB12 3JG SCOTLAND |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HELEN LUNN / 23/09/2019 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANTHONY LUNN / 23/09/2019 |
23/09/1923 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY HELEN LUNN |
23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / MR GRANT ANTHONY LUNN / 11/09/2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 7 QUEENS GARDENS ABERDEEN AB15 4YD SCOTLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | DIRECTOR APPOINTED MRS SALLY HELEN LUNN |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
07/06/177 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM PROCESS HOUSE 341 GREAT WESTERN ROAD ABERDEEN AB10 6NW |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN |
16/09/1516 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
20/07/1520 July 2015 | CHANGE OF NAME 13/07/2015 |
20/07/1520 July 2015 | COMPANY NAME CHANGED PSS ENGINEERING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/07/15 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/10/1430 October 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
03/06/143 June 2014 | CURREXT FROM 30/09/2014 TO 31/12/2014 |
05/09/135 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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