CD ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/03/253 March 2025 Registered office address changed from 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX England to Phoenix House 2nd Floor 3 Surtees Business Park Stockton-on-Tees County Durham TS18 3HR on 2025-03-03

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/06/243 June 2024 Satisfaction of charge 065175230004 in full

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

14/06/2314 June 2023 Registration of charge 065175230006, created on 2023-06-09

View Document

22/05/2322 May 2023 Satisfaction of charge 065175230005 in full

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/01/2323 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 ADOPT ARTICLES 06/03/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CD ENGINEERING HOLDINGS LIMITED

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

17/03/2017 March 2020 CESSATION OF DARREN GEOFFREY CHARLTON AS A PSC

View Document

17/03/2017 March 2020 CESSATION OF PETER MICHAEL BRIAN CASS AS A PSC

View Document

17/03/2017 March 2020 CESSATION OF JULIE ANNE CASS AS A PSC

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR JAMES CONNOR MARSHALL CAMPBELL

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR SCOTT LEIGH COLLINS

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CASS

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY PETER CASS

View Document

03/01/203 January 2020 29/02/16 STATEMENT OF CAPITAL GBP 148.94

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065175230004

View Document

18/04/1918 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/1918 April 2019 ALTER ARTICLES 25/03/2019

View Document

17/04/1917 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 410.00

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN GEOFFREY CHARLTON

View Document

06/03/196 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 200

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM UNIT 8, HALEGROVE COURT CYGNET DRIVE PRESTON FARM STOCKTON-ON-TEES CLEVELAND TS18 3DB ENGLAND

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CASS

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL BRIAN CASS / 31/03/2017

View Document

07/03/187 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 175

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

10/04/1710 April 2017 ADOPT ARTICLES 31/03/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 157.30

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065175230003

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR DARREN GEOFFREY CHARLTON

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM HALEGROVE COURT UNIT 8 CYGNET DRIVE, PRESTON FARM STOCKTON ON TEES CLEVELAND TS18 3DB ENGLAND

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM HALEGROVE COURT UNIT 8 HALEGROVE COURT UNIT 8 CYGNET DRIVE, PRESTON FARM STOCKTON-ON-TEES CLEVELAND TS18 3DB ENGLAND

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM CADCAM CENTRE HIGH FORCE ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RH

View Document

18/04/1618 April 2016 31/10/2015

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065175230003

View Document

31/03/1631 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 SUB-DIVISION 31/10/15

View Document

08/03/168 March 2016 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

26/02/1626 February 2016 31/10/15 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 5 CHAMOMILE DRIVE EASTFIELDS STOCKTON-ON-TEES TS19 8FJ

View Document

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

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DENNIS

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYAN DENNIS / 15/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BRIAN CASS / 15/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED JAMES BRYAN DENNIS

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY APPOINTED PETER MICHAEL BRIAN CASS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

28/02/0828 February 2008 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