CET STRUCTURES LTD.

Company Documents

DateDescription
05/12/245 December 2024 Appointment of Mr Steven John Rollings as a director on 2024-12-05

View Document

05/12/245 December 2024 Termination of appointment of Colin Blair as a director on 2024-11-28

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Termination of appointment of John Kitzie as a director on 2023-12-31

View Document

04/12/234 December 2023 Registered office address changed from 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD to Homeserve Cable Drive Walsall West Midlands WS2 7BN on 2023-12-04

View Document

31/10/2331 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

14/08/2314 August 2023 Director's details changed for Mr John Kitzie on 2023-08-14

View Document

09/11/229 November 2022 Termination of appointment of Paul Edward Wozencroft as a director on 2022-10-31

View Document

20/10/2220 October 2022 Termination of appointment of Stephen William Humphrey as a director on 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

03/10/223 October 2022 Director's details changed for Mr Colin Blair on 2022-08-01

View Document

03/10/223 October 2022 Director's details changed for David Phillips on 2022-09-02

View Document

03/10/223 October 2022 Director's details changed for David Phillips on 2022-10-03

View Document

27/10/2127 October 2021 Satisfaction of charge 025271300008 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 025271300010 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 025271300007 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 025271300009 in full

View Document

27/10/2127 October 2021 Full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Appointment of Mrs Anna Maughan as a secretary on 2021-10-22

View Document

26/10/2126 October 2021 Cessation of Project C Bidco Limited as a person with significant control on 2021-10-22

View Document

26/10/2126 October 2021 Notification of Homeserve Assistance Limited as a person with significant control on 2021-10-22

View Document

26/10/2126 October 2021 Appointment of Mr Nicholas Kasmir as a director on 2021-10-22

View Document

26/10/2126 October 2021 Appointment of Mr John Kitzie as a director on 2021-10-22

View Document

04/10/214 October 2021 Termination of appointment of Chris Mclain as a director on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT C BIDCO LIMITED

View Document

08/07/198 July 2019 CESSATION OF CET GROUP HOLDINGS LIMITED AS A PSC

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY CORRIGAN

View Document

14/12/1814 December 2018 ADOPT ARTICLES 23/11/2018

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025271300009

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILTON

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLUNDEN

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025271300008

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025271300007

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR DAVID RICHARD WILLIAMS

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR GARY CORRIGAN

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR PAUL EDWARD WOZENCROFT

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HANCOX

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR SIMON MICHAEL HANCOX

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM E2 BOUNDARY COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON LEICESTERSHIRE DE74 2NN ENGLAND

View Document

26/09/1426 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 3 BOUNDARY COURT WARKE FLATT, WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DE74 2UD

View Document

28/11/1328 November 2013 AUDITOR'S RESIGNATION

View Document

04/09/134 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BLUNDEN / 27/08/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN WILTON / 27/08/2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM UNIT E2 FIRST FLOOR SUITE BOUNDARY COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2NN

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED CET SAFEHOUSE LIMITED CERTIFICATE ISSUED ON 10/04/13

View Document

21/09/1221 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREY

View Document

04/10/114 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN WILTON / 28/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BLUNDEN / 28/09/2011

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 RE SECT 175 CA 2006 05/08/2011

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BLUNDEN / 31/08/2010

View Document

07/09/107 September 2010 27/08/10 NO CHANGES

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN WILTON / 31/08/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HOOPER-KEELEY

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR MAX DUNWORTH

View Document

05/09/095 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY DONALD HOUSTON

View Document

31/07/0931 July 2009 SECRETARY APPOINTED PAUL HOOPER-KEELEY

View Document

27/07/0927 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/06/0924 June 2009 SECRETARY APPOINTED DONALD HOUSTON

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM NORTHDOWN HOUSE ASHFORD ROAD HARRIETSHAM MAIDSTONE KENT ME17 1QW

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HEAPS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HEAPS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP MARTIN

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MAX DUNWORTH

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW QUINN

View Document

15/11/0715 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/076 November 2007 COMPANY NAME CHANGED CET GROUP LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0510 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/08/0510 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED CONSTRUCTION & ENGINEERING TESTI NG GROUP LIMITED CERTIFICATE ISSUED ON 31/07/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 S-DIV 22/01/98

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/982 February 1998 ALTER MEM AND ARTS 22/01/98

View Document

02/02/982 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/98

View Document

02/02/982 February 1998 VARYING SHARE RIGHTS AND NAMES 22/01/98

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: COMMISIONERS ROAD STROOD KENT ME2 4EB

View Document

21/10/9721 October 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 ADOPT MEM AND ARTS 30/08/96

View Document

10/10/9610 October 1996 SHARES 30/08/96

View Document

10/10/9610 October 1996 S-DIV 30/08/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 ALTER MEM AND ARTS 08/08/95

View Document

14/08/9514 August 1995 ADOPT MEM AND ARTS 08/08/95

View Document

14/08/9514 August 1995 CONSO S-DIV 08/08/95

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 POS 14/02/94

View Document

30/06/9530 June 1995 £ IC 92391/73911 14/02/95 £ SR 18480@1=18480

View Document

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

View Document

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

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

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/06/9230 June 1992 EXEMPTION FROM APPOINTING AUDITORS 30/06/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: REGENCY HOUSE 38 INGRAVE ROAD ESSEX CM15 8AX

View Document

17/04/9117 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/04/914 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/91

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 COMPANY NAME CHANGED OPALFORM LIMITED CERTIFICATE ISSUED ON 27/03/91

View Document

03/01/913 January 1991 £ NC 1000/500000 17/12/90

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

04/10/904 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 ALTER MEM AND ARTS 05/09/90

View Document

01/08/901 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SRG CONSULTING LTD


  • 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