CONFAB 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
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

17/03/2517 March 2025 Registered office address changed from 1a Wilkie Road Glasgow South Lanarkshire G71 7EF Scotland to 1a Wilkie Road Uddingston South Lanarkshire G71 7EF on 2025-03-17

View Document

07/02/257 February 2025 Director's details changed for Mr Jonathan Zadok on 2025-01-20

View Document

07/02/257 February 2025 Registered office address changed from Unit 10 Darrows Industrial Estate John Brannan Way Bellshill ML4 3HD United Kingdom to 1a Wilkie Road Glasgow South Lanarkshire G71 7EF on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Alan Thomas Collin on 2025-01-20

View Document

07/02/257 February 2025 Director's details changed for Mr Craig Steven Meikle on 2025-01-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2023-11-30 to 2023-06-30

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Stuart Macdonald as a director on 2023-04-04

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/12/2117 December 2021 Appointment of Mr Alan Thomas Collin as a director on 2021-12-15

View Document

17/12/2117 December 2021 Notification of Cpa Engineered Solutions Limited as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Appointment of Mr Craig Steven Meikle as a director on 2021-12-15

View Document

17/12/2117 December 2021 Cessation of Stuart Macdonald as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Cessation of Jonathan Zadok as a person with significant control on 2021-12-15

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2018-11-28

View Document

01/12/211 December 2021 Particulars of variation of rights attached to shares

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Change of share class name or designation

View Document

01/12/211 December 2021 Particulars of variation of rights attached to shares

View Document

01/12/211 December 2021 Particulars of variation of rights attached to shares

View Document

01/12/211 December 2021 Particulars of variation of rights attached to shares

View Document

01/12/211 December 2021 Particulars of variation of rights attached to shares

View Document

01/12/211 December 2021 Particulars of variation of rights attached to shares

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 1 OAKBANK INDUSTRIAL ESTATE OAKBANK PARK WAY MID CALDER LIVINGSTON EH53 0TH SCOTLAND

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1615 November 2016 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