CRITICAL ENGINEERING LTD
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
08/05/238 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
08/05/228 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
08/07/218 July 2021 | Confirmation statement made on 2021-05-07 with no updates |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/05/118 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADY / 07/05/2010 |
07/05/107 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
05/09/085 September 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 50 ST. MARYS CRESCENT LONDON NW4 4LH UNITED KINGDOM |
28/05/0828 May 2008 | SECRETARY APPOINTED DANIEL GANCE |
28/05/0828 May 2008 | DIRECTOR APPOINTED PAUL BRADY |
23/05/0823 May 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
25/06/0725 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
08/05/068 May 2006 | 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