C E SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Previous accounting period shortened from 2024-09-30 to 2024-06-30

View Document

13/01/2513 January 2025 Previous accounting period extended from 2024-06-30 to 2024-09-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Current accounting period shortened from 2024-10-31 to 2024-06-30

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Registered office address changed from Unit 11C Shrub Hill Industrial Estate Worcester WR4 9EL England to Units 19-21 Aintree Road Keytec 7 Business Park Pershore WR10 2JN on 2024-03-14

View Document

03/01/243 January 2024 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR DALE ADAM HUMPRIES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR BECKY GLADWIN

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BECKY LOUISE GLADWIN / 12/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL EDWARDS / 12/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MS BECKY LOUISE GLADWIN

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM SUITE 2 MARMION HOUSE COPENHAGEN STREET WORCESTER WR1 2HB

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR BECKY GLADWIN

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 CURREXT FROM 31/08/2015 TO 31/10/2015

View Document

16/07/1516 July 2015 CURRSHO FROM 31/10/2015 TO 31/08/2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM UNIT 3D SHRUB HILL INDUSTRIAL ESTATE WORCESTER WR4 9EL

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BECKY LOUISE GLADWIN / 14/04/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 6 CROOME ROAD WORCESTER WR2 4PL

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARL EDWARDS / 15/04/2014

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM THE OLD ELTEX WORKS WATERY LANE WORCESTER WR2 5AR

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS BECKY LOUISE GLADWIN / 26/04/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL EDWARDS / 26/04/2013

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MISS BECKY LOUISE GLADWIN

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WORCESTERSHIRE WR4 9FA

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL EDWARDS / 24/07/2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/12/118 December 2011 24/10/11 NO CHANGES

View Document

15/03/1115 March 2011 ARTICLES OF ASSOCIATION

View Document

04/02/114 February 2011 ADOPT ARTICLES 14/01/2010

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM WEST VIEW HOUSE NEWEYS HILL WORCESTER WR3 7AL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN RADCLIFFE

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL EDWARDS / 27/01/2010

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL EDWARDS / 26/10/2009

View Document

15/12/0815 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document


More Company Information