CUSTOMISED SHEET METAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewSatisfaction of charge 037482860006 in full

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/01/2526 January 2025 Termination of appointment of Keith Samuel David as a director on 2025-01-25

View Document

15/01/2515 January 2025 Registration of charge 037482860007, created on 2025-01-15

View Document

15/08/2415 August 2024 Termination of appointment of Katrina Emily Massie as a director on 2024-08-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Registration of charge 037482860006, created on 2023-05-10

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

10/03/2310 March 2023 Satisfaction of charge 037482860002 in full

View Document

27/02/2327 February 2023 Registration of charge 037482860005, created on 2023-02-21

View Document

20/01/2320 January 2023 Registered office address changed from Unit 3 Garth Drive Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2AQ to Unit 5 Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on 2023-01-20

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Registration of charge 037482860004, created on 2021-12-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

21/11/1721 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON VERNON

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/10/152 October 2015 SECOND FILING WITH MUD 08/04/15 FOR FORM AR01

View Document

07/07/157 July 2015 ADOPT ARTICLES 15/06/2015

View Document

07/07/157 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1523 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN TEMPLAR

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MR JONATHAN TEMPLAR

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY VERNON / 23/01/2015

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR OWAIN ALEXANDER WILCOX

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR SIMON HENRY VERNON

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN ALEXANDER WILCOX / 27/01/2015

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY JOANNA STONE

View Document

28/04/1428 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/04/1315 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TEMPLAR / 01/11/2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA KAREN STONE / 01/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TEMPLAR / 01/11/2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TEMPLAR / 08/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNA KAREN STONE / 01/10/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TEMPLAR / 01/12/2007

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: C/O CLAY SHAW & THOMAS 46-48 COITY ROAD BRIDGEND MID GLAM CF31 1LR

View Document

07/06/997 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/995 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 SECRETARY RESIGNED

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

27/05/9927 May 1999 COMPANY NAME CHANGED SPEED 7648 LIMITED CERTIFICATE ISSUED ON 28/05/99

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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