C M ENGINEERING CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-07-16 with no updates |
16/08/2416 August 2024 | Director's details changed for Mr Colin Anthony Morris on 2024-08-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
21/07/2321 July 2023 | Termination of appointment of Charles Hinnitt & Associates Limited as a secretary on 2023-07-21 |
25/05/2325 May 2023 | Registered office address changed from 48 Belle Vue Terrace Great Malvern Worcestershire WR14 4QG to 31 st Johns Worcester Worcestershire WR2 5AG on 2023-05-25 |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Unaudited abridged accounts made up to 2021-12-31 |
08/03/238 March 2023 | Compulsory strike-off action has been suspended |
08/03/238 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-07-16 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
02/12/202 December 2020 | DISS40 (DISS40(SOAD)) |
01/12/201 December 2020 | FIRST GAZETTE |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | DISS40 (DISS40(SOAD)) |
16/12/1916 December 2019 | 31/12/18 UNAUDITED ABRIDGED |
03/12/193 December 2019 | FIRST GAZETTE |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY MORRIS |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/09/151 September 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/08/1313 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/07/1230 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/08/111 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/07/1119 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/12/0923 December 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/08/0812 August 2008 | DIRECTOR APPOINTED COLIN ANTHONY MORRIS |
12/08/0812 August 2008 | SECRETARY APPOINTED CHARLES HINNITT & ASSOCIATES LIMITED |
08/08/088 August 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
16/07/0816 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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