CE CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from Sparkhouse Rope Walk Lincoln LN6 7DQ England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-03-19

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

01/11/241 November 2024 Registered office address changed from 17 Bank Street Castleford WF10 1JD England to Sparkhouse Rope Walk Lincoln LN6 7DQ on 2024-11-01

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Confirmation statement made on 2023-12-08 with no updates

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

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-08 with updates

View Document

04/01/234 January 2023 Registered office address changed from 25 Fakenham Road Drayton Norwich NR8 6PS England to 17 Bank Street Castleford WF10 1JD on 2023-01-04

View Document

03/01/233 January 2023 Certificate of change of name

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 DISS40 (DISS40(SOAD))

View Document

04/09/204 September 2020 COMPANY NAME CHANGED CANNITECH INDUSTRIES LTD CERTIFICATE ISSUED ON 04/09/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/01/194 January 2019 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