CANNON CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS LYDON EVANS / 01/04/2011

View Document

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TOTMAN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EVANS

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1511 May 2015 15/04/15 STATEMENT OF CAPITAL GBP 100.00

View Document

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GURNER

View Document

24/06/1424 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY FRANCESCA GURNER

View Document

12/05/1412 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 167

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/145 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1313 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 234

View Document

05/11/135 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/135 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN TOTMAN / 01/01/2011

View Document

25/06/1325 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS LYDON EVANS / 01/11/2011

View Document

14/01/1314 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TOTMAN / 21/06/2011

View Document

05/07/125 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TOTMAN / 01/01/2011

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR RICHARD TOTMAN

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM CHARTER HOUSE, MARLBOROUGH PARK HARPENDEN HERTS AL5 1NL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS LYDON EVANS / 20/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GURNER / 20/06/2010

View Document

05/07/105 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 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