C&E INDEPENDENT TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
04/09/244 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/07/1825 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
05/04/175 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/04/164 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GARRY JONES / 16/12/2015 |
17/02/1617 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE JONES / 16/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/12/1516 December 2015 | Registered office address changed from , 25 Elm Avenue, Grimsby, North East Lincolnshire, DN34 4RF to 12 the Oval Grimsby N E Lincs DN33 3NN on 2015-12-16 |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 25 ELM AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN34 4RF |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/03/136 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/03/127 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
08/09/108 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
09/04/109 April 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONES / 02/10/2009 |
16/06/0916 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
16/04/0916 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | 31/12/07 TOTAL EXEMPTION FULL |
13/06/0813 June 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
29/05/0729 May 2007 | NEW SECRETARY APPOINTED |
28/02/0728 February 2007 | SECRETARY RESIGNED |
23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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