C F S ENGINEERING LTD

Company Documents

DateDescription
17/08/2417 August 2024 Voluntary strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

20/07/2420 July 2024 Registered office address changed from 1 Lurkins Rise Goudhurst Cranbrook TN17 1ED England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2024-07-20

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-10-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

22/07/2122 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

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR FREDERICK MICHAEL SNOW / 06/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 10 MINSTREL CLOSE MARDEN TONBRIDGE TN12 9FU ENGLAND

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR CONNOR FREDERICK MICHAEL SNOW / 06/01/2020

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR CONNOR FREDERICK MICHAEL SNOW / 16/05/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 20 JUNCTION ROAD GILLINGHAM ME7 4EH ENGLAND

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR FREDERICK MICHAEL SNOW / 16/05/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR CONNOR FREDERICK MICHAEL SNOW / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR FREDERICK MICHAEL SNOW / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 26 LEIGH ROAD EASTLEIGH SO50 9DT UNITED KINGDOM

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1522 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information