CES M AND E HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2419 August 2024 | Notification of Stephen Woodland as a person with significant control on 2023-08-02 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 19/08/2419 August 2024 | Change of details for Mr Stephen Anthony Woodland as a person with significant control on 2023-08-02 |
| 19/08/2419 August 2024 | Cessation of First Blue Group Ltd as a person with significant control on 2023-08-02 |
| 06/06/246 June 2024 | Certificate of change of name |
| 31/12/2331 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with updates |
| 03/08/233 August 2023 | Appointment of Mr Stephen Anthony Woodland as a director on 2023-08-02 |
| 02/08/232 August 2023 | Termination of appointment of Christopher Smith as a director on 2023-08-02 |
| 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 |
| 17/07/2317 July 2023 | Change of details for First Blue Group Ltd as a person with significant control on 2023-02-02 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Termination of appointment of Daniel Paul Bytheway as a director on 2023-02-01 |
| 02/02/232 February 2023 | Cessation of Btw Holdings and Investments Ltd as a person with significant control on 2023-02-01 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with updates |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/12/218 December 2021 | Previous accounting period shortened from 2022-01-31 to 2021-03-31 |
| 09/04/219 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131634800002 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2131 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131634800001 |
| 27/01/2127 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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