CIILOCK ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
16/12/2216 December 2022 | Change of details for Mr Hani Jaber as a person with significant control on 2016-04-06 |
16/12/2216 December 2022 | Notification of Sandra Jaber as a person with significant control on 2016-04-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
01/07/211 July 2021 | Appointment of Mr Stephen John Hopwood as a director on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/06/2111 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/06/2111 June 2021 | REGISTERED OFFICE CHANGED ON 11/06/2021 FROM UNIT 12 MARINA COURT MAPLE DRIVE HINCKLEY LE10 3BF ENGLAND |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
16/12/1916 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 6 RIDGE HOUSE RIDGEHOUSE DRIVE STOKE ON TRENT STAFFORDSHIRE ST1 5TL |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/11/1517 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/01/1515 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087442580001 |
25/11/1425 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
28/10/1328 October 2013 | DIRECTOR APPOINTED MR HANI JABER |
28/10/1328 October 2013 | SECRETARY APPOINTED MR HANI JABER |
28/10/1328 October 2013 | DIRECTOR APPOINTED MRS SANDRA JABER |
28/10/1328 October 2013 | CURRSHO FROM 31/10/2014 TO 30/06/2014 |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
23/10/1323 October 2013 | 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