CENG CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Final Gazette dissolved following liquidation |
20/08/2520 August 2025 New | Final Gazette dissolved following liquidation |
20/05/2520 May 2025 | Final account prior to dissolution in MVL (final account attached) |
08/12/238 December 2023 | Registered office address changed from First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to Mha 12 Carden Place Aberdeen AB10 1UR on 2023-12-08 |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Resolutions |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
22/12/2022 December 2020 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 58 QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND |
16/05/1916 May 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
03/07/183 July 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
05/10/175 October 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PETER CROWLEY / 02/02/2015 |
02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
05/02/145 February 2014 | CURREXT FROM 31/01/2015 TO 05/04/2015 |
31/01/1431 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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