CULLIS ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-01 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 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Cessation of Lisa Darrington as a person with significant control on 2017-03-31 |
13/07/2113 July 2021 | Cessation of Lee Michael Cullis as a person with significant control on 2017-03-31 |
13/07/2113 July 2021 | Notification of Cullis Holdings Ltd as a person with significant control on 2017-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA DARRINGTON |
16/08/1716 August 2017 | CESSATION OF SANDRA GLORIA CULLIS AS A PSC |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | DIRECTOR APPOINTED MR DAVID GRIFFIN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
15/07/1515 July 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 |
10/02/1510 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
08/07/148 July 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 |
11/02/1411 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | 19/06/13 STATEMENT OF CAPITAL GBP 180 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/07/1027 July 2010 | ALTER MEM AND ARTS 01/10/2009 |
24/06/1024 June 2010 | STRIKE OFF ACTION DISCONTINUED 02/06/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CULLIS / 01/10/2009 |
03/06/103 June 2010 | DIRECTOR APPOINTED MR LEE MICHAEL CULLIS |
03/06/103 June 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CULLIS / 01/10/2009 |
03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA CULLIS / 01/10/2009 |
01/06/101 June 2010 | FIRST GAZETTE |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM ST GEORGE'S HOUSE, 14 GEORGE STREET, HUNTINGDON CAMBRIDGESHIRE PE29 3GH |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
01/07/051 July 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/04/0429 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | VARYING SHARE RIGHTS AND NAMES |
16/04/0316 April 2003 | DIRECTOR RESIGNED |
16/04/0316 April 2003 | NEW SECRETARY APPOINTED |
16/04/0316 April 2003 | SECRETARY RESIGNED |
16/04/0316 April 2003 | NEW DIRECTOR APPOINTED |
29/01/0329 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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