CONTRACT WELDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-11-28 with updates |
13/12/2413 December 2024 | Termination of appointment of Josephine Sarah Baillie as a director on 2024-10-04 |
13/12/2413 December 2024 | Registered office address changed from Milford House, 78 High Street Hadleigh Benfleet Essex SS7 2PB to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2024-12-13 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2023-11-28 with updates |
22/12/2322 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
07/12/217 December 2021 | Cessation of Trevor John Catton as a person with significant control on 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CATTON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN CATTON / 21/08/2013 |
12/12/1312 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/12/0917 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD GILL / 17/11/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN CATTON / 17/12/2009 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/12/085 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CATTON / 02/09/2008 |
11/03/0811 March 2008 | ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009 |
27/11/0727 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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