CEM ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

10/05/2210 May 2022 Director's details changed for Mr Richard Anthony Jones on 2022-05-10

View Document

31/03/2231 March 2022 Director's details changed for Mr Richard Anthony Jones on 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

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

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLISAM LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE JONES

View Document

24/12/1324 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

11/09/1211 September 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 2 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JONES / 05/10/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE JONES / 05/10/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED CHARLES EMSLEY METALS LIMITED CERTIFICATE ISSUED ON 24/02/10

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/094 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT 1A QUARRY HILL INDUSTRIAL E HAWKINGCROFT ROAD HORBURY BRIDGE WAKEFIELD WEST YORKSHIRE WF4 6AJ

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1 DELPH HILL LOWTOWN PUDSEY LEEDS LS28 7EB

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

08/01/028 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED J & G ENGINEERS LIMITED CERTIFICATE ISSUED ON 25/04/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 COMPANY NAME CHANGED STEMCORP LIMITED CERTIFICATE ISSUED ON 21/08/98

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 33 GEORGE STREET WAKEFIELD YORKSHIRE WF1 1LX

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

02/12/972 December 1997 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