CER COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

21/01/2521 January 2025 Registered office address changed from 34 Beaufort Avenue Blackpool Lancashire FY2 9HG to 8 Evans Street Ashton-on-Ribble Preston PR2 2AT on 2025-01-21

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-06-28

View Document

17/01/2517 January 2025 Termination of appointment of Carl Anthony Edwards as a director on 2025-01-17

View Document

17/01/2517 January 2025 Cessation of Carl Anthony Edwards as a person with significant control on 2024-11-17

View Document

16/10/2416 October 2024 Notification of Gerard Cassidy as a person with significant control on 2024-10-14

View Document

16/10/2416 October 2024 Appointment of Mr Gerard Cassidy as a director on 2024-10-14

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-28

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-06-24 with updates

View Document

25/07/2325 July 2023 Change of details for Mr Carl Anthony Edwards as a person with significant control on 2023-03-31

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of Gary Lawrie as a director on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Gary Lawrie as a person with significant control on 2023-03-31

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-28

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

11/11/1911 November 2019 28/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY EDWARDS

View Document

05/11/185 November 2018 28/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

28/10/1728 October 2017 28/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 28 June 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 28 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

28/06/1528 June 2015 Annual accounts for year ending 28 Jun 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 June 2014

View Document

19/11/1419 November 2014 COMPANY NAME CHANGED CER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/11/14

View Document

30/07/1430 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts for year ending 28 Jun 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts for year ending 28 Jun 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 28 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts for year ending 28 Jun 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 June 2010

View Document

03/08/103 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARDS / 07/07/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 28 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/07

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/06

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 28/06/06

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 34 BEAUFORT AVENUE BISPHAM BLACKPOOL LANCASHIRE FY2 9HG

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/02/062 February 2006 COMPANY NAME CHANGED 2012 ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 02/02/06

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 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