CJL DESIGN & ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Registered office address changed from Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ Wales to Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX on 2025-06-02 |
25/04/2525 April 2025 | Confirmation statement made on 2025-03-12 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
06/06/246 June 2024 | Confirmation statement made on 2024-03-12 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM C/O MAZUMA MAZUMA KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 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 |
14/03/1314 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS LEWIS / 01/03/2012 |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, SECRETARY MAZUMA CARDIFF NORTH LTD |
28/06/1128 June 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 12 BEULAH ROAD CARDIFF SOUTH GLAMORGAN CF14 6LX |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/09/1027 September 2010 | 01/09/10 STATEMENT OF CAPITAL GBP 10 |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS LEWIS / 01/10/2009 |
30/03/1030 March 2010 | CORPORATE SECRETARY APPOINTED MAZUMA CARDIFF NORTH LTD |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 3 MAJOR ROAD CARDIFF CF5 1PF |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, SECRETARY SIAN LEWIS |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | 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