CERAMIC SUBSTRATES & COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Director's details changed for Andrew Starnes on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Andrew Starnes on 2025-01-27

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO32 5BZ to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 2023-02-09

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Director's details changed for Mr Frederick George Blain on 2021-11-22

View Document

25/10/2225 October 2022 Director's details changed for Mrs Mary Catherine Blain on 2021-11-22

View Document

25/10/2225 October 2022 Change of details for Mrs Mary Catherine Blain as a person with significant control on 2021-11-22

View Document

25/10/2225 October 2022 Change of details for Mr Frederick George Blain as a person with significant control on 2021-11-22

View Document

25/10/2225 October 2022 Secretary's details changed for Mrs Mary Catherine Blain on 2021-11-22

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/11/152 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/11/146 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/10/1226 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/11/1011 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE BLAIN / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE BLAIN / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STARNES / 13/11/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR JULES BLAIN

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY APPOINTED MARY BLAIN

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY BRIGHT BROWN SERVICES LIMITED

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR MARY BLAIN

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

07/11/077 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/042 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/042 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 136/137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: LUKELY WORKS CARISBROOKE ROAD NEWPORT ISLE OF WIGHT

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/9213 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92

View Document

12/11/9112 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/10/8817 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/10/8719 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8619 July 1986 REGISTERED OFFICE CHANGED ON 19/07/86 FROM: BARKER BOXWELL GITTINS BUILDINGS PARKGATE ROAD CHESHIRE L64 9XE

View Document

03/07/683 July 1968 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