CJH DESIGN ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-11-30

View Document

05/01/255 January 2025 Confirmation statement made on 2024-11-04 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/06/2322 June 2023 Notification of Catherine Sarah Higham as a person with significant control on 2023-06-22

View Document

08/01/238 January 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/12/2125 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/12/156 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

14/12/1314 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

03/12/113 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1126 September 2011 ADOPT ARTICLES 15/09/2011

View Document

25/08/1125 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 10.00

View Document

12/08/1112 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1128 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HIGHAM / 08/06/2010

View Document

06/12/106 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SARAH MEIN / 03/12/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 9 LARKSWAY BISHOPS STORTFORD HERTFORDSHIRE CM23 4DG

View Document

24/06/1024 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED CATHERINE SARAH MEIN

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HIGHAM

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MARJORIE HIGHAM / 20/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HIGHAM / 20/11/2009

View Document

13/07/0913 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 7 BOX CLOSE STEEPLE VIEW BASILDON ESSEX SS15 4AG

View Document

11/11/0511 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 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