A CAMPBELL ENGINEERING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-22 with updates |
01/04/251 April 2025 | Change of details for Mrs Tracy Campbell as a person with significant control on 2025-01-02 |
01/04/251 April 2025 | Change of details for Mr Andrew Nicol Campbell as a person with significant control on 2025-01-02 |
01/04/251 April 2025 | Director's details changed for Mr Andrew Nicol Campbell on 2025-01-02 |
01/04/251 April 2025 | Director's details changed for Mrs Tracy Campbell on 2025-01-02 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Director's details changed for Mrs Tracy Campbell on 2023-03-23 |
28/04/2328 April 2023 | Secretary's details changed for Mr James Finlay Campbell on 2023-03-23 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-07 |
07/11/227 November 2022 | Director's details changed for Mr Andrew Nicol Campbell on 2022-11-07 |
07/11/227 November 2022 | Change of details for Mr Andrew Nicol Campbell as a person with significant control on 2022-11-07 |
07/11/227 November 2022 | Change of details for Mrs Tracy Campbell as a person with significant control on 2022-11-07 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | SECRETARY APPOINTED MR JAMES FINLAY CAMPBELL |
22/12/2022 December 2020 | APPOINTMENT TERMINATED, SECRETARY EMMA CAMPBELL |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
20/12/1620 December 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 |
22/03/1622 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | SECRETARY APPOINTED MS EMMA VICTORIA CAMPBELL |
28/08/1428 August 2014 | CHANGE PERSON AS SECRETARY |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, SECRETARY TRACY CAMPBELL |
14/04/1414 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY CAMPBELL / 09/05/2011 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICOL CAMPBELL / 09/05/2011 |
27/04/1127 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
23/03/1123 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY CAMPBELL / 05/07/2010 |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY CAMPBELL / 05/07/2010 |
28/07/1028 July 2010 | TERMINATE DIR APPOINTMENT |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 2 COPTHORNE CLOSE HEYWOOD LANCS OL10 2PA ENGLAND |
27/07/1027 July 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW CAMPBELL |
27/07/1027 July 2010 | SECRETARY APPOINTED MRS TRACEY CAMPBELL |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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