C S COMMUNICATIONS & ENGINEERING LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN PAUL STURTON / 15/10/2019

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / CLAIR CODE / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL STURTON / 15/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MISS CLAIR CODE / 15/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/195 August 2019 APPLICATION FOR STRIKING-OFF

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN PAUL STURTON / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL STURTON / 07/03/2019

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 08/02/02 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

13/06/1413 June 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

06/06/136 June 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIR CODE / 26/03/2012

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU ENGLAND

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL STURTON / 26/03/2012

View Document

03/05/123 May 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL STURTON / 14/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIR CODE / 14/01/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/11/0318 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 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