CO-ORDINATED ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
| 03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
| 02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 22/12/2022 December 2020 | DISS40 (DISS40(SOAD)) |
| 21/12/2021 December 2020 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM CEC HOUSE 2 CANTELUPE MEWS CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BG |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 05/09/185 September 2018 | DISS40 (DISS40(SOAD)) |
| 04/09/184 September 2018 | FIRST GAZETTE |
| 03/09/183 September 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/03/156 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 09/04/139 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANN DOROTHY DAWSON / 01/12/2012 |
| 11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE DAWSON / 01/12/2012 |
| 11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BOOTH DAWSON / 01/12/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/03/111 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/03/102 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BOOTH DAWSON / 01/03/2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE DAWSON / 01/03/2010 |
| 15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | DIRECTOR APPOINTED MR MICHAEL CLIVE DAWSON |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 05/09/085 September 2008 | RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS |
| 04/04/074 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
| 05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/03/068 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
| 08/03/058 March 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
| 03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 29/03/0429 March 2004 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
| 04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 22/01/0322 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
| 21/01/0221 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 27/12/0127 December 2001 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
| 02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 08/01/018 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
| 26/01/0026 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
| 24/09/9924 September 1999 | SECRETARY RESIGNED |
| 24/09/9924 September 1999 | NEW SECRETARY APPOINTED |
| 09/06/999 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
| 09/04/999 April 1999 | ADOPT MEM AND ARTS 30/03/99 |
| 25/01/9925 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
| 05/01/995 January 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
| 23/01/9823 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
| 06/10/976 October 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
| 05/08/975 August 1997 | REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 55 CHURCH ROAD WIMBLEDON LONDON SW19 5DQ |
| 03/08/973 August 1997 | AUDITOR'S RESIGNATION |
| 09/01/979 January 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 09/01/979 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
| 10/01/9610 January 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
| 10/01/9610 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
| 03/01/953 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
| 03/01/953 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 25/01/9425 January 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
| 25/01/9425 January 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
| 14/01/9314 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
| 26/05/9226 May 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
| 26/05/9226 May 1992 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
| 26/05/9226 May 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
| 26/05/9226 May 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
| 04/10/904 October 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
| 04/10/904 October 1990 | FULL ACCOUNTS MADE UP TO 31/03/90 |
| 04/10/904 October 1990 | STRIKE-OFF ACTION DISCONTINUED |
| 04/10/904 October 1990 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
| 04/10/904 October 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
| 04/10/904 October 1990 | Compulsory strike-off action has been discontinued |
| 10/07/9010 July 1990 | FIRST GAZETTE |
| 19/09/8819 September 1988 | WD 01/09/88 PD 28/02/86--------- £ SI 2@1 |
| 07/09/887 September 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
| 07/09/887 September 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
| 07/09/887 September 1988 | FULL ACCOUNTS MADE UP TO 31/03/88 |
| 09/09/879 September 1987 | REGISTERED OFFICE CHANGED ON 09/09/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ |
| 09/09/879 September 1987 | ALTER MEM AND ARTS 050286 |
| 09/09/879 September 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
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