CBS ENGINEERING & HEAT TREATMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Registration of charge 070980030004, created on 2025-04-02 |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-12-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-08 with updates |
18/10/2418 October 2024 | Current accounting period shortened from 2025-06-30 to 2024-12-31 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-06-30 |
22/09/2422 September 2024 | Statement of capital following an allotment of shares on 2024-06-20 |
22/09/2422 September 2024 | Resolutions |
13/08/2413 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
30/03/2430 March 2024 | Amended total exemption full accounts made up to 2022-12-31 |
25/03/2425 March 2024 | Confirmation statement made on 2023-12-08 with no updates |
21/03/2421 March 2024 | Appointment of Mr Benjamin John Carlisle as a director on 2024-03-14 |
21/03/2421 March 2024 | Termination of appointment of David John Carlisle as a director on 2023-01-22 |
20/03/2420 March 2024 | Appointment of Mrs Elizabeth Fish as a director on 2024-03-13 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2022-12-31 |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/05/2026 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
08/04/198 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070980030003 |
05/04/195 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
09/05/189 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBS ENGINEERING HOLDINGS LTD |
17/01/1817 January 2018 | CESSATION OF DAVID JOHN CARLISLE AS A PSC |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/12/1522 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART CARLISLE |
18/12/1418 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BERNARD CARLISLE / 17/12/2012 |
25/01/1325 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 34 STATION ROAD SANDIACRE SANDIACRE NG10 5BG UNITED KINGDOM |
13/12/1013 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
30/12/0930 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/12/0924 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/12/098 December 2009 | 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