CES WELDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewPrevious accounting period shortened from 2024-10-29 to 2024-10-28

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

14/04/2514 April 2025 Micro company accounts made up to 2023-10-31

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

24/10/2424 October 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

30/03/2430 March 2024 Confirmation statement made on 2023-10-30 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2022-10-31

View Document

28/12/2328 December 2023 Current accounting period shortened from 2023-03-29 to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Second filing of Confirmation Statement dated 2023-03-25

View Document

21/08/2321 August 2023 Notification of Zebrazone Limited as a person with significant control on 2022-10-01

View Document

21/08/2321 August 2023 Cessation of Christopher William Eardley-Smart as a person with significant control on 2022-10-01

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-03-31

View Document

19/05/2319 May 2023 Appointment of Cwes.2021. Lp as a secretary on 2022-03-26

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-25 with updates

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

15/03/2315 March 2023 Registered office address changed from Site a, Unit 9N Rednal Industrial Estate Oswestry Shropshire SY11 4HS England to Ground Floor 20 High Street Ellesmere Shropshire SY12 0EP on 2023-03-15

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

05/12/225 December 2022 Registered office address changed from Ground Floor 20 High Street Ellesmere Shropshire SY12 0EP United Kingdom to Site a, Unit 9N Rednal Industrial Estate Oswestry Shropshire SY11 4HS on 2022-12-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Cessation of Borders & West (Inc.Howe & Co.) Limited as a person with significant control on 2021-04-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2021-04-01 with updates

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-03-25 with updates

View Document

25/10/2225 October 2022 Appointment of Christopher William Eardley-Smart as a director on 2021-04-01

View Document

25/10/2225 October 2022 Termination of appointment of Colin George Howe as a director on 2021-04-01

View Document

25/10/2225 October 2022 Notification of Christopher William Eardley-Smart as a person with significant control on 2021-04-01

View Document

24/10/2224 October 2022 Current accounting period shortened from 2022-03-30 to 2021-03-31

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2021-03-31

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/02/2124 February 2021 COMPANY NAME CHANGED LITTLE TRAVELLING BEAN LTD CERTIFICATE ISSUED ON 24/02/21

View Document

14/02/2114 February 2021 DIRECTOR APPOINTED MR COLIN GEORGE HOWE

View Document

14/02/2114 February 2021 REGISTERED OFFICE CHANGED ON 14/02/2021 FROM YEW TREE COTTAGE NORTH MEADOW OFFHAM WEST MALLING ME19 5NU ENGLAND

View Document

14/02/2114 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORDERS & WEST (INC.HOWE & CO.) LIMITED

View Document

14/02/2114 February 2021 CESSATION OF OLIVIA CHARLOTTE SLATE AS A PSC

View Document

14/02/2114 February 2021 APPOINTMENT TERMINATED, DIRECTOR OLIVIA SLATE

View Document

10/02/2110 February 2021 DISS REQUEST WITHDRAWN

View Document

08/12/208 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/2025 November 2020 APPLICATION FOR STRIKING-OFF

View Document

20/11/2020 November 2020 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