CERAMEXCEL CONTRACT CERAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-30

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Director's details changed for Mr Andrew Peter Leonard on 2025-04-12

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-07-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from Unit 12 Dellburn Trading Park Meadow Road Motherwell Lanarkshire ML1 1QB to Unit 1 Netherbank Road, Unit 1 Netherbank Road Netherton Industrial Estate Wishaw ML2 0EB on 2021-11-15

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE LEONARD

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED JOANNE ELIZABETH LEONARD

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE LEONARD

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH LEONARD / 01/04/2014

View Document

23/05/1423 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR ANDREW PETER LEONARD

View Document

20/12/1320 December 2013 PREVEXT FROM 30/04/2013 TO 30/07/2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

15/08/1315 August 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

26/07/1326 July 2013 FIRST GAZETTE

View Document

03/04/123 April 2012 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