CMB ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Second filing of Confirmation Statement dated 2025-06-08

View Document

17/06/2517 June 2025 Change of details for Mr Colin Michael Burrows as a person with significant control on 2025-06-06

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

16/06/2516 June 2025 Cessation of Olga Burrows as a person with significant control on 2025-06-16

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-04-30

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BURROWS

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/06/1618 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

19/06/1119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/07/106 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY BURROWS / 08/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL BURROWS / 08/06/2010

View Document

07/12/097 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: 83 THE ESPLANADE WEYMOUTH DORSET DT4 7AA

View Document

14/06/9414 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/06/9025 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 WD 29/03/89 AD 19/01/89--------- £ SI [email protected]=99 £ IC 2/101

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 500 CHESHAM HOUSE 150 REGENT ST LONDON W1R 5FA

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 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