CEEMA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Appointment of Ms Julie Fox as a secretary on 2025-04-01

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

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

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-01-19 with updates

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Cessation of Keith Frederick Andrews as a person with significant control on 2021-04-28

View Document

19/07/2119 July 2021 Notification of Catherine Claire Andrews as a person with significant control on 2021-04-28

View Document

19/07/2119 July 2021 Notification of Andrew Willam Mcgall as a person with significant control on 2016-08-10

View Document

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

05/05/205 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014328260007

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH FREDERICK ANDREWS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOK

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/12/1530 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR JOHN CHRISTOPHER BROOK

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN FLETCHER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR ANDREW WILLIAM MCGALL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/01/1415 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/12/0922 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD FLETCHER / 15/12/2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM UNIT 1B FOCUS 4 FOURTH AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2TU

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 1A THE WYND LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EN

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE ANDREWS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR KEITH ANDREWS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: THE GRANARY CROWHILL FARM RAVENSDEN ROAD WILDEN BEDFORD BEDFORDSHIRE MK44 2QS

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

01/10/011 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: PEGASUS HOUSE HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/02/944 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/944 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/12/9124 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9124 December 1991 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/12/9124 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/06/9127 June 1991 COMPANY NAME CHANGED TECHNICAL DESIGN SERVICES LIMITE D CERTIFICATE ISSUED ON 28/06/91

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

23/02/8823 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 13 HARLEY STREET LONDON W1N 1DA

View Document

27/07/8727 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/12/865 December 1986 DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 DIRECTOR RESIGNED

View Document

26/06/7926 June 1979 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