CBS ENGINEERING & HEAT TREATMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registration of charge 070980030004, created on 2025-04-02

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

18/10/2418 October 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/09/2422 September 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

22/09/2422 September 2024 Resolutions

View Document

13/08/2413 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/03/2430 March 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

21/03/2421 March 2024 Appointment of Mr Benjamin John Carlisle as a director on 2024-03-14

View Document

21/03/2421 March 2024 Termination of appointment of David John Carlisle as a director on 2023-01-22

View Document

20/03/2420 March 2024 Appointment of Mrs Elizabeth Fish as a director on 2024-03-13

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

13/09/2213 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

16/12/2116 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Accounts

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070980030003

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBS ENGINEERING HOLDINGS LTD

View Document

17/01/1817 January 2018 CESSATION OF DAVID JOHN CARLISLE AS A PSC

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART CARLISLE

View Document

18/12/1418 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BERNARD CARLISLE / 17/12/2012

View Document

25/01/1325 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 34 STATION ROAD SANDIACRE SANDIACRE NG10 5BG UNITED KINGDOM

View Document

13/12/1013 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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