CE-CES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Director's details changed for Mrs Marina Aneila Waterman on 2024-01-01

View Document

08/03/248 March 2024 Change of details for Mr Malcolm Kenneth Edge as a person with significant control on 2024-01-01

View Document

08/03/248 March 2024 Director's details changed for Mr Malcolm Kenneth Edge on 2024-01-01

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Change of details for Mr Ben Walford Edge as a person with significant control on 2024-02-23

View Document

05/03/245 March 2024 Director's details changed for Mrs Marina Aneila Waterman on 2024-02-23

View Document

05/03/245 March 2024 Director's details changed for Mr Philip James Tarbun on 2024-02-23

View Document

05/03/245 March 2024 Director's details changed for Benjamin Walford Edge on 2024-02-23

View Document

05/03/245 March 2024 Director's details changed for Mr Malcolm Kenneth Edge on 2024-02-23

View Document

05/03/245 March 2024 Registered office address changed from C/O Meta Tax 67 Church Street Lancaster LA1 1ET England to 33 Princes Crescent Morecambe Lancashire LA4 6BY on 2024-03-05

View Document

05/03/245 March 2024 Secretary's details changed for Malcolm Kenneth Edge on 2024-02-23

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Director's details changed for Benjamin Walford Edge on 2022-01-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

17/05/2217 May 2022 Director's details changed for Mr Philip James Tarbun on 2022-02-01

View Document

17/05/2217 May 2022 Change of details for Mr Malcolm Kenneth Edge as a person with significant control on 2022-01-01

View Document

17/05/2217 May 2022 Director's details changed for Mr Malcolm Kenneth Edge on 2022-01-01

View Document

17/05/2217 May 2022 Director's details changed for Mrs Marina Aneila Waterman on 2022-05-17

View Document

17/05/2217 May 2022 Secretary's details changed for Malcolm Kenneth Edge on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registration of charge 065048870003, created on 2021-10-13

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KENNETH EDGE / 16/05/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WALFORD EDGE / 16/05/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM C/O TARBUN & COMPANY 58 MARINE ROAD WEST MORECAMBE LANCASHIRE LA4 4ET

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS MARINA ANEILA WATERMAN

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR MALCOLM KENNETH EDGE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM KENNETH EDGE

View Document

22/09/1722 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KENNETH EDGE / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WALFORD EDGE / 22/09/2017

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR REGINALD HORMAN

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 01/04/15 STATEMENT OF CAPITAL GBP 8

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

07/09/147 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED REGINALD DAVID HORMAN

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065048870002

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR PHILIP JAMES TARBUN

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM FLEET HOUSE NEW ROAD LANCASTER LANCASHIRE LA1 1EZ UNITED KINGDOM

View Document

01/04/141 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065048870002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WALFORD EDGE / 15/02/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM FLEET HOUSE GREEN LANE NEW ROAD LANCASTER LANCASHIRE LA1 2EZ

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KENNETH EDGE / 15/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR MARINA WATERMAN

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

05/04/095 April 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED BENJAMIN WALFORD EDGE

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/0815 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