CETO 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
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Appointment of Mr Alexander James Usher as a director on 2024-01-31

View Document

01/02/241 February 2024 Notification of Ceto Engineering Holdings Ltd as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Thomas Charles Usher as a director on 2024-01-31

View Document

01/02/241 February 2024 Cessation of Colin Edward Usher as a person with significant control on 2024-01-31

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Statement of capital on 2024-01-30

View Document

30/01/2430 January 2024 Resolutions

View Document

27/10/2327 October 2023 Second filing of Confirmation Statement dated 2022-08-16

View Document

27/10/2327 October 2023 Second filing of Confirmation Statement dated 2023-08-16

View Document

24/10/2324 October 2023 Second filing of Confirmation Statement dated 2020-08-23

View Document

24/10/2324 October 2023 Second filing of Confirmation Statement dated 2021-08-16

View Document

24/10/2324 October 2023 Second filing of Confirmation Statement dated 2019-08-23

View Document

07/09/237 September 2023 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-16 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/08/2116 August 2021 Confirmation statement made on 2021-08-16 with updates

View Document

30/11/2030 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

03/09/203 September 2020 Confirmation statement made on 2020-08-23 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/10/1928 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 Confirmation statement made on 2019-08-23 with updates

View Document

14/12/1814 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 53

View Document

14/12/1814 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 54

View Document

06/11/186 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MR ALEXANDER JAMES USHER

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY TERENCE USHER

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN EDWARD USHER / 24/08/2018

View Document

25/09/1825 September 2018 CESSATION OF TERENCE RICHARD USHER AS A PSC

View Document

21/09/1821 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 102

View Document

21/09/1821 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 101

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE USHER

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RICHARD USHER / 14/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RICHARD USHER / 14/07/2016

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE RICHARD USHER / 14/07/2016

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE RICHARD USHER / 21/10/2015

View Document

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RICHARD USHER / 21/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD USHER / 21/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 31/08/13 NO CHANGES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 14 HOWARD ROAD EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ET

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 31/08/11 NO CHANGES

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/12/9929 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

19/09/9419 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: 13 TAYLORS LANE BUCKDEN NEAR HUNTINGDON CAMBS PE18 9TD

View Document

02/10/912 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/08

View Document

27/03/9027 March 1990

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990

View Document

04/08/894 August 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/05/8916 May 1989

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/01/8819 January 1988

View Document

19/01/8819 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

15/05/8615 May 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