CASTLE M & E SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Registered office address changed from 6 Fordbridge Road Fordbridge Road Ashford TW15 2SG England to East Wing the Old Fire Station 20 Pyrcroft Road Chertsey KT16 9HL on 2025-10-10 |
| 26/05/2526 May 2025 | Confirmation statement made on 2025-05-26 with updates |
| 02/05/252 May 2025 | Change of share class name or designation |
| 02/05/252 May 2025 | Resolutions |
| 02/05/252 May 2025 | Registered office address changed from 2B Peregrine Road Sunbury-on-Thames TW16 6JP England to 6 Fordbridge Road Fordbridge Road Ashford TW15 2SG on 2025-05-02 |
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-08-31 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with updates |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-09-17 with updates |
| 17/05/2417 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 15/01/2415 January 2024 | Registered office address changed from 2B Peregrine Road Peregrine Road Sunbury-on-Thames TW16 6JP England to 2B Peregrine Road Sunbury-on-Thames TW16 6JP on 2024-01-15 |
| 15/01/2415 January 2024 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 2B Peregrine Road Peregrine Road Sunbury-on-Thames TW16 6JP on 2024-01-15 |
| 17/12/2317 December 2023 | Resolutions |
| 17/12/2317 December 2023 | Resolutions |
| 11/12/2311 December 2023 | Change of share class name or designation |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 14/03/2314 March 2023 | Director's details changed for Mr Dean William Tilley on 2023-03-14 |
| 14/03/2314 March 2023 | Appointment of Mr Connor Tilley as a director on 2023-03-14 |
| 14/03/2314 March 2023 | Director's details changed for Mr Liam Dean Tilley on 2023-03-14 |
| 24/11/2224 November 2022 | Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE England to Aissela 46 High Street Esher Surrey KT10 9QY on 2022-11-24 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-09-17 with no updates |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-08-31 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 18/12/2018 December 2020 | 31/08/20 TOTAL EXEMPTION FULL |
| 03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 400 HARROW ROAD PADDINGTON LONDON W9 2HU UNITED KINGDOM |
| 17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
| 09/09/209 September 2020 | PSC'S CHANGE OF PARTICULARS / MR DEAN WILLIAM TILLEY / 09/09/2020 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 03/08/203 August 2020 | VARYING SHARE RIGHTS AND NAMES |
| 17/02/2017 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 21/11/1921 November 2019 | PREVSHO FROM 30/09/2019 TO 31/08/2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 28/09/1828 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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