CEON MACHINERY CONTROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from Unit 9 Kilcronagh Business Park Cookstown BT80 9HG Northern Ireland to Unit 5B 18 Sweep Road Cookstown Co Tyrone BT80 8JW on 2025-08-19

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

26/03/2526 March 2025

View Document

07/02/257 February 2025 Registration of charge NI6306300003, created on 2025-01-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

28/08/2428 August 2024 Change of details for Killymeal Holdings Ltd as a person with significant control on 2024-06-17

View Document

28/08/2428 August 2024 Notification of Drumcrin Enterprises Ltd as a person with significant control on 2024-06-17

View Document

24/07/2424 July 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/07/244 July 2024

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

07/06/247 June 2024

View Document

23/05/2423 May 2024

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023 Amended audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2231 March 2022

View Document

31/03/2231 March 2022

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

24/01/2024 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

24/01/2024 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

17/01/2017 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

17/01/2017 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

22/11/1922 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 SECOND FILED SH01 - 24/07/19 STATEMENT OF CAPITAL GBP 575

View Document

30/07/1930 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 750

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6306300002

View Document

02/07/182 July 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6306300001

View Document

20/04/1820 April 2018 COMPANY NAME CHANGED FSL CONTROLS LTD CERTIFICATE ISSUED ON 20/04/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

01/03/171 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 250

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MEENAN

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM FSL CONTROLS LTD SANDHOLES ROAD COOKSTOWN COUNTY TYRONE BT80 9AR NORTHERN IRELAND

View Document

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

View Document

12/05/1612 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6306300001

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR WILLIAM GIBSON

View Document

22/07/1522 July 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

17/06/1517 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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