JAMES CURRIE 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 |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-04-05 with no updates |
18/02/2518 February 2025 | Micro company accounts made up to 2024-03-31 |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
16/08/2416 August 2024 | Confirmation statement made on 2024-04-05 with no updates |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Registered office address changed from 2 Derriads House Derriads Lane Chippenham SN14 0RJ England to 3 st. Josephs Drive Chippenham SN15 2AZ on 2023-06-12 |
31/05/2331 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-03-31 |
04/07/214 July 2021 | Confirmation statement made on 2021-04-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
12/06/1512 June 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
10/06/1410 June 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
06/05/136 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
01/08/121 August 2012 | DISS40 (DISS40(SOAD)) |
31/07/1231 July 2012 | FIRST GAZETTE |
26/07/1226 July 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
04/01/124 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
15/05/1115 May 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
13/12/1013 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERALD CHARLES CURRIE / 05/04/2010 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 10 OLIVER CLOSE THE PRINNELS SWINDON WILTSHIRE SN5 6NP |
29/06/1029 June 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
29/01/1029 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
06/08/096 August 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 1 GASCELYN CLOSE CHIPPENHAM WILTSHIRE SN14 0QN |
15/01/0915 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
03/10/083 October 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
01/09/081 September 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
05/04/075 April 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