CLAXTON ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewNotification of Claxton Pmf Limited as a person with significant control on 2025-08-06

View Document

08/08/258 August 2025 NewCessation of Project Santis Deltaco Limited as a person with significant control on 2025-08-06

View Document

08/08/258 August 2025 NewCessation of Project Santis Deltaco Limited as a person with significant control on 2025-08-06

View Document

08/08/258 August 2025 NewNotification of Project Santis Deltaco Limited as a person with significant control on 2025-08-05

View Document

07/08/257 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewCessation of Acteon Group Operations (Uk) Limited as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewNotification of Project Santis Deltaco Limited as a person with significant control on 2025-08-06

View Document

05/08/255 August 2025 NewMemorandum and Articles of Association

View Document

05/08/255 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 NewStatement of capital on 2025-08-01

View Document

30/07/2530 July 2025 NewResolutions

View Document

22/05/2522 May 2025 Director's details changed for Mr Samuel John Hanton on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Acteon Group Operations (Uk) Limited as a person with significant control on 2025-05-01

View Document

10/12/2410 December 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

16/07/2416 July 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Termination of appointment of Bernhard Bruggaier as a director on 2024-05-30

View Document

05/06/245 June 2024 Cessation of Acteon Group Limited as a person with significant control on 2024-03-21

View Document

05/06/245 June 2024 Notification of Acteon Group Operations (Uk) Limited as a person with significant control on 2024-03-21

View Document

02/04/242 April 2024 Satisfaction of charge 8 in full

View Document

02/04/242 April 2024 Registration of charge 019275300009, created on 2024-03-21

View Document

18/12/2318 December 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Second filing of a statement of capital following an allotment of shares on 2020-11-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

11/11/2011 November 2020 Statement of capital following an allotment of shares on 2020-11-03

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN OVENDEN

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROLF ALTHEN

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR ROLF ALTHEN

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR KEVIN FRANCIS OVENDEN

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANNIE MICHAEL CLAXTON / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ANNE CLAXTON / 27/02/2018

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD HIGHAM

View Document

02/11/152 November 2015 SAIL ADDRESS CHANGED FROM: BIRKETTS LLP THIRTY STATION ROAD CAMBRIDGE CB1 2RE ENGLAND

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HIGHAM / 19/08/2015

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 SAIL ADDRESS CREATED

View Document

31/07/1431 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAXTON

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/12/1210 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR BERNHARD BRUGGAIER / 31/07/2011

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR CLAXTON / 30/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNIE MICHAEL CLAXTON / 30/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE CLAXTON / 27/10/2009

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 AUDITOR'S RESIGNATION

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN BURTON

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN OVENDEN

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED BERNHARD BRUGGAIER

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: CHALK HILL HOUSE 19 ROSARY ROAD NORWICH NORFOLK NR1 1SZ

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0723 February 2007 RE-APPOINTMENT 05/02/07

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

04/10/034 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0114 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0111 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9922 April 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

16/04/9916 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: VANGUARD ROAD GAPTON HALL INDUSTRIAL ESTATE GT YARMOUTH NORFOLK NR31 ONT

View Document

12/04/9912 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/03/99

View Document

30/03/9930 March 1999 AUDITOR'S RESIGNATION

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 23/03/99

View Document

25/03/9925 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/12/979 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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 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

06/08/946 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/09/9310 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: 30 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DZ

View Document

05/09/905 September 1990 AUDITOR'S RESIGNATION

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

13/05/8713 May 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

21/08/8521 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/08/85

View Document

21/08/8521 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/08/85

View Document

01/07/851 July 1985 CERTIFICATE OF INCORPORATION

View Document

01/07/851 July 1985 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