CERTEL ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | |
07/08/257 August 2025 New | Registered office address changed to PO Box 4385, 05811893 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07 |
07/08/257 August 2025 New | |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
23/12/2123 December 2021 | Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-23 |
22/12/2122 December 2021 | Registered office address changed from 7 Barn Close Torriano Avenue Kentish Town London NW25 2SY to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-22 |
22/12/2122 December 2021 | Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 2021-12-20 |
22/12/2122 December 2021 | Termination of appointment of Michael Cronin as a director on 2021-12-20 |
21/12/2121 December 2021 | Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 2021-12-20 |
21/12/2121 December 2021 | Termination of appointment of Michael Joseph Cronin as a director on 2021-12-20 |
21/12/2121 December 2021 | Appointment of Michael Cronin as a director on 2021-12-20 |
21/12/2121 December 2021 | Cessation of Michael Joseph Cronin as a person with significant control on 2021-12-20 |
23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/05/1325 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
17/07/1217 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
30/06/1230 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
04/11/114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
26/07/1126 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
18/03/1118 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
17/11/1017 November 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
17/11/1017 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRONIN / 10/05/2010 |
14/09/1014 September 2010 | FIRST GAZETTE |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | APPOINTMENT TERMINATED SECRETARY KRISTINA GIRSA |
03/06/093 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR DMITRIJS RISICS |
02/04/092 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
01/08/081 August 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/06/074 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 52 COLMAN ROAD CUSTOM HOUSE LONDON E16 3LX |
11/07/0611 July 2006 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 306 DURNSFORD ROAD WIMBLEDON GREATER LONDON SW19 8DU |
10/05/0610 May 2006 | 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