CARGATE 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
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

29/05/2529 May 2025 Registration of charge 045325300002, created on 2025-05-27

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Cessation of Nigel Richard Milsom as a person with significant control on 2024-10-25

View Document

27/11/2427 November 2024 Notification of Milsom Family Holdings Limited as a person with significant control on 2024-10-25

View Document

27/11/2427 November 2024 Cessation of Lisa Jean Milsom as a person with significant control on 2024-10-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-11 with updates

View Document

20/02/2420 February 2024 Appointment of Mr Scott Govier as a director on 2024-01-15

View Document

20/02/2420 February 2024 Appointment of Miss Jocelyn Milsom as a director on 2024-01-15

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Change of details for Mr Nigel Richard Milsom as a person with significant control on 2023-09-11

View Document

03/10/233 October 2023 Director's details changed for Mr Nigel Richard Milsom on 2023-09-11

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-11 with updates

View Document

03/10/233 October 2023 Change of details for Mrs Lisa Jean Milsom as a person with significant control on 2023-09-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/01/2325 January 2023 Secretary's details changed for Lisa Jean Milsom on 2023-01-19

View Document

25/01/2325 January 2023 Director's details changed for Mr Nigel Richard Milsom on 2023-01-19

View Document

25/01/2325 January 2023 Registered office address changed from Priory Barns Drinkstone Road Gedding Bury St Edmunds Suffolk IP30 0QE to Lower Gorse Rougham Bury St Edmunds Suffolk IP30 9HX on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mrs Lisa Jean Milsom as a person with significant control on 2023-01-19

View Document

25/01/2325 January 2023 Change of details for Mr Nigel Richard Milsom as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/01/2029 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/02/1819 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 11/09/15 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 87 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1PD

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 11/09/13 NO CHANGES

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 11/09/12 NO CHANGES

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA JEAN MILSOM / 20/07/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD MILSOM / 20/07/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 BANK GUARANTEE 02/08/2011

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JEAN MILSOM / 11/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD MILSOM / 11/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 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