CJC SITE 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 |
---|---|
21/04/2521 April 2025 | Confirmation statement made on 2025-02-15 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
17/12/2317 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/08/1910 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | 15/02/19 STATEMENT OF CAPITAL GBP 110 |
16/03/1916 March 2019 | 15/02/19 STATEMENT OF CAPITAL GBP 110 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, SECRETARY FOREMANS COMPANY SERVICES LIMITED |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HIGGS / 14/02/2019 |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM GROVE PARK HOUSE 7 GROVE PARK ROAD WREXHAM LL12 7AA UNITED KINGDOM |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HIGGS / 14/02/2019 |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
20/11/1620 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 09/03/2011 |
09/03/119 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HIGGS / 04/03/2010 |
04/03/104 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 04/03/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 20/03/2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP |
08/04/088 April 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/07/0730 July 2007 | COMPANY NAME CHANGED CREST PSC 1033 LIMITED CERTIFICATE ISSUED ON 30/07/07 |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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