C & I ENGINEERING 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
10/07/2510 July 2025 NewAppointment of Mr Graeme Maude as a director on 2025-07-09

View Document

25/02/2525 February 2025 Appointment of Mrs Daniella Lloyd as a secretary on 2025-02-25

View Document

04/11/244 November 2024 Termination of appointment of Sally Helen Lunn as a director on 2024-10-24

View Document

30/10/2430 October 2024 Notification of The Penspen Group Limited as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Cessation of Sally Helen Lunn as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Cessation of Grant Anthony Lunn as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Appointment of Mr Spencer Wreford as a director on 2024-10-24

View Document

30/10/2430 October 2024 Appointment of Mr Peter Bernard O'sullivan as a director on 2024-10-24

View Document

30/10/2430 October 2024 Appointment of Ms Rachel Jordan-Evans as a director on 2024-10-24

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

11/10/2411 October 2024 Change of details for Mr Grant Anthony Lunn as a person with significant control on 2024-10-08

View Document

11/10/2411 October 2024 Change of details for Mr Grant Anthony Lunn as a person with significant control on 2024-10-08

View Document

02/10/242 October 2024 Notification of Sally Helen Lunn as a person with significant control on 2018-09-01

View Document

02/10/242 October 2024 Cessation of Sally Helen Lunn as a person with significant control on 2019-09-11

View Document

02/10/242 October 2024 Cessation of Grant Anthony Lunn as a person with significant control on 2019-09-11

View Document

02/10/242 October 2024 Notification of Grant Anthony Lunn as a person with significant control on 2018-09-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

20/03/2420 March 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

19/02/2419 February 2024 Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM BUILDING ONE BALMORAL BUSINESS PARK WELLINGTON CIRCLE ABERDEEN AB12 3JG SCOTLAND

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HELEN LUNN / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANTHONY LUNN / 23/09/2019

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY HELEN LUNN

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR GRANT ANTHONY LUNN / 11/09/2019

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 7 QUEENS GARDENS ABERDEEN AB15 4YD SCOTLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 DIRECTOR APPOINTED MRS SALLY HELEN LUNN

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM PROCESS HOUSE 341 GREAT WESTERN ROAD ABERDEEN AB10 6NW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

16/09/1516 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 CHANGE OF NAME 13/07/2015

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED PSS ENGINEERING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/07/15

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1430 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

05/09/135 September 2013 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