CENELEC STANDARDS INSPECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

26/09/2526 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-09-30

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

15/04/2515 April 2025 Appointment of Mr Jamie Hall as a director on 2025-04-14

View Document

16/01/2516 January 2025 Registration of charge 020517700009, created on 2025-01-14

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Resolutions

View Document

09/10/249 October 2024 Cessation of Jonathan Lee Gibson as a person with significant control on 2024-10-04

View Document

09/10/249 October 2024 Notification of Hazard Bidco Limited as a person with significant control on 2024-10-04

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Change of details for Mr Jonathan Lee Gibson as a person with significant control on 2020-05-05

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

14/10/2314 October 2023 Director's details changed for Mr Jonathan Lee Gibson on 2023-10-14

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Satisfaction of charge 2 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 020517700005 in full

View Document

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

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

26/06/2026 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM UNIT 22 APEX BUSINESS VILLAGE NORTHUMBERLAND BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE23 7BF

View Document

10/04/1910 April 2019 Registered office address changed from , Unit 22 Apex Business Village, Northumberland Business Park, Newcastle upon Tyne, Tyne & Wear, NE23 7BF to Unit 21-22 Apex Business Village Northumberland Business Park Newcastle upon Tyne Tyne & Wear NE23 7BF on 2019-04-10

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR STEVEN ROY PETER TURNER

View Document

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

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE GIBSON / 25/04/2016

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / PAMELA CATHERINE GIBSON / 25/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM GIBSON / 13/10/2015

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / PAMELA CATHERINE GIBSON / 13/10/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE GIBSON / 01/06/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CATHERINE GIBSON / 13/10/2015

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE GIBSON / 16/02/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CATHERINE GIBSON / 16/02/2015

View Document

09/04/159 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / PAMELA CATHERINE GIBSON / 16/02/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM GIBSON / 16/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020517700005

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MARK RICHARD TEMPLE

View Document

21/07/1121 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CATHERINE GIBSON / 05/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE GIBSON / 05/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM GIBSON / 05/07/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA GIBSON / 01/08/2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GIBSON / 01/08/2008

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: OFFSHORE HOUSE EURO SEAS CENTRE BLYTH NORTHUMBERLAND NE24 1LZ

View Document

12/05/0512 May 2005

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 05/07/03; NO CHANGE OF MEMBERS

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/99

View Document

23/06/0023 June 2000 ACC. REF. DATE EXTENDED FROM 02/09/00 TO 31/12/00

View Document

16/07/9916 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 14 MARKET PLACE MORPETH NORTHUMBERLAND NE61 1HG

View Document

30/03/9930 March 1999

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/97

View Document

04/02/984 February 1998

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 1 THREE MILE COURT GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 2JP

View Document

11/08/9711 August 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/96

View Document

23/11/9623 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9614 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 11-12 UPPER NORTH STREET NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE+WEAR, NE30 1PT

View Document

13/07/9513 July 1995

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/94

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: NO1 THREE MILE COURT GOSFORTH NEWCASTLE UPON TYNE NE3 2JP

View Document

16/05/9516 May 1995

View Document

09/08/949 August 1994

View Document

09/08/949 August 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 EXEMPTION FROM APPOINTING AUDITORS 29/01/94

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 02/09/92

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93 FROM: 32 SANDWICH ROAD PRESTON GRANGE NORTH SHIELDS TYNE AND WEAR NE29 9HL

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 02/09/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991

View Document

12/09/9012 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

19/06/9019 June 1990

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: 45 MILLFIELD AV KINGS ESTATE WALLSEND TYNE AND WEAR NE28 9JF

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 02/09/88

View Document

15/11/8915 November 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989

View Document

20/05/8820 May 1988

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 02/09/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

14/10/8614 October 1986 GAZETTABLE DOCUMENT

View Document

14/10/8614 October 1986

View Document

10/10/8610 October 1986 COMPANY NAME CHANGED POWERMANOR LIMITED CERTIFICATE ISSUED ON 10/10/86

View Document

09/10/869 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 02/09

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986

View Document

02/09/862 September 1986 CERTIFICATE OF INCORPORATION

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