CUTTING EDGE BUCKETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/01/2023 January 2020 Registered office address changed from , C/O Waltons Clark Whitehill Maritime House, Harbour Walk, the Marina, Hartlepool, TS24 0UX, England to White House Farm Sandy Lane West Billingham TS22 5NB on 2020-01-23

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM C/O WALTONS CLARK WHITEHILL MARITIME HOUSE HARBOUR WALK, THE MARINA HARTLEPOOL TS24 0UX ENGLAND

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

04/10/194 October 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

19/07/1819 July 2018 CESSATION OF ROBERT OWEN HUTCHINSON AS A PSC

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORLDWIDE FABRICATIONS LIMITED

View Document

03/07/183 July 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM WHITE HOUSE FARM SANDY LANE WEST BILLINGHAM TS22 5NB ENGLAND

View Document

03/07/183 July 2018 Registered office address changed from , White House Farm Sandy Lane West, Billingham, TS22 5NB, England to White House Farm Sandy Lane West Billingham TS22 5NB on 2018-07-03

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/10/176 October 2017 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