CLH ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Director's details changed for Mrs Lisa Robina Heath on 2024-10-25

View Document

28/10/2428 October 2024 Director's details changed for Mr Colin Paul Heath on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Colin Paul Heath as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mrs Lisa Robina Heath as a person with significant control on 2024-10-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Registered office address changed from 7 Washington Road West Wilts Trading Estate Westbury Wiltshire BA13 4JP England to 584 Wellsway Bath Somerset BA2 2UE on 2024-05-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

10/10/2210 October 2022 Registration of charge 091311450002, created on 2022-09-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MRS LISA ROBINA HEATH / 12/02/2020

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ROBINA HEATH / 12/02/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN PAUL HEATH / 01/02/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA ROBINA HEATH / 01/02/2019

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 1 THE HAM WESTBURY WILTSHIRE BA13 4HF ENGLAND

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED FOODBEV PROJECTS LTD CERTIFICATE ISSUED ON 31/08/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN PAUL HEATH / 24/04/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 43 SUFFOLK ROAD WESTBURY WILTSHIRE BA13 3FD

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL HEATH / 24/04/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091311450001

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

23/02/1623 February 2016 COMPANY NAME CHANGED ODS SOLUTIONS LTD CERTIFICATE ISSUED ON 23/02/16

View Document

05/01/165 January 2016 COMPANY NAME CHANGED RESULTS CENTRED MARKETING LTD CERTIFICATE ISSUED ON 05/01/16

View Document

03/08/153 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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