CHESHIRE ANILOX TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

16/06/2116 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

07/07/207 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/06/1420 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDERSON

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN ANDERSON

View Document

14/08/1314 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 COMPANY NAME CHANGED CHESHIRE ENGRAVING SERVICES LIMITED CERTIFICATE ISSUED ON 08/10/08

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/09/0715 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0723 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 £ IC 2500/1760 16/03/07 £ SR 740@1=740

View Document

15/05/0715 May 2007 £ IC 3750/2500 16/03/07 £ SR 1250@1=1250

View Document

29/08/0629 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/08/0217 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 £ IC 5000/3750 31/07/00 £ SR 1250@1=1250

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/03/9924 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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 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

05/07/945 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/03/9310 March 1993 £ NC 1000/5000 10/01/93

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

11/09/9211 September 1992 COMPANY NAME CHANGED DEMTON LIMITED CERTIFICATE ISSUED ON 14/09/92

View Document

02/07/922 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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