CES M AND E HOLDINGS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Notification of Stephen Woodland as a person with significant control on 2023-08-02

View Document

19/08/2419 August 2024 Cessation of First Blue Group Ltd as a person with significant control on 2023-08-02

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

19/08/2419 August 2024 Change of details for Mr Stephen Anthony Woodland as a person with significant control on 2023-08-02

View Document

06/06/246 June 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

03/08/233 August 2023 Appointment of Mr Stephen Anthony Woodland as a director on 2023-08-02

View Document

02/08/232 August 2023 Registered office address changed from Seighford Hall Clanford Road Seighford Stafford ST18 9NL England to Unit 9 Darwin House Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YB on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Christopher Smith as a director on 2023-08-02

View Document

17/07/2317 July 2023 Change of details for First Blue Group Ltd as a person with significant control on 2023-02-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

02/02/232 February 2023 Cessation of Btw Holdings and Investments Ltd as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Daniel Paul Bytheway as a director on 2023-02-01

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registered office address changed from Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA England to Seighford Hall Clanford Road Seighford Stafford ST18 9NL on 2022-12-05

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Previous accounting period shortened from 2022-01-31 to 2021-03-31

View Document

09/04/219 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131634800002

View Document

31/03/2131 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131634800001

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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