CANMORE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

04/05/224 May 2022 Director's details changed for Miss Ellen Ogden on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Thomas Bird on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr Thomas Bird as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Miss Ellen Ogden as a person with significant control on 2022-05-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2110 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN OGDEN

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MISS ELLEN OGDEN

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BIRD / 27/04/2015

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BIRD

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/07/1317 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 5 CECIL STREET CARLISLE CUMBRIA CA1 1NL

View Document

24/05/1124 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BIRD / 24/04/2010

View Document

30/07/0930 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED THOMAS BIRD

View Document

28/04/0828 April 2008 SECRETARY APPOINTED ELIZABETH BIRD

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

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