CARPENTER TECHNOLOGY (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-06-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

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

View Accounts

02/01/242 January 2024 Accounts for a small company made up to 2023-06-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/12/2230 December 2022 Appointment of Aria Agape Klees as a secretary on 2022-08-19

View Document

30/12/2230 December 2022 Termination of appointment of Maria Borda as a secretary on 2022-08-19

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2130 November 2021 Register inspection address has been changed from 57 Greek Street First Floor London W1D 3DX England to 54 Portland Place London W1B 1DY

View Document

05/11/215 November 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 57 GREEK STREET FIRST FLOOR LONDON W1D 3DX ENGLAND

View Document

22/03/1922 March 2019 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / CARPENTER TECHNOLOGY CORPORATION / 15/11/2018

View Document

19/11/1819 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DIGIACOMO DEE / 15/11/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 SECRETARY'S CHANGE OF PARTICULARS / WENDY K PULASKI / 15/11/2018

View Document

19/11/1819 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES DIGIACOMO DEE / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LAIN / 15/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH MALLOY / 15/11/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LAIN / 15/03/2018

View Document

22/02/1822 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

17/01/1817 January 2018 SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 3 ADAMS WAY SPRINGFIELD BUSINESS PARK ALCESTER WARWICKSHIRE B49 6PU

View Document

16/01/1816 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

09/08/169 August 2016 DIRECTOR APPOINTED BRIAN JOSEPH MALLOY

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/12/158 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/12/157 December 2015 SAIL ADDRESS CREATED

View Document

07/12/157 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ZIOLKOWSKI

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED TIMOTHY LAIN

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR TONY THENE

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/11/1428 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED ANDREW THOMAS ZIOLKOWSKI

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTINE THERASSE

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 759100

View Document

25/06/1325 June 2013 SOLVENCY STATEMENT DATED 21/06/13

View Document

25/06/1325 June 2013 STATEMENT BY DIRECTORS

View Document

25/06/1325 June 2013 REDUCE ISSUED CAPITAL 21/06/2013

View Document

25/06/1325 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1325 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1325 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 6759100

View Document

25/06/1325 June 2013 ARTICLES OF ASSOCIATION

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED TONY RAY THENE

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH RALPH

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/12/117 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED JAMES DIGIACOMO DEE

View Document

18/02/1118 February 2011 SECRETARY APPOINTED JAMES DIGIACOMO DEE

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER MITCHELL JR

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY OLIVER MITCHELL JR

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE STEVENS

View Document

08/01/108 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVER MITCHELL JR / 01/05/2008

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/04/082 April 2008 DIRECTOR APPOINTED OLIVER CONSTANTINE MITCHELL JR

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SHOR

View Document

11/12/0711 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/12/0316 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/05/985 May 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/04/9329 April 1993 DELIVERY EXT'D 3 MTH 30/06/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/01/9113 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/05/8816 May 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8322 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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