CFS (OFFSHORE ENGINEERING) LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/03/2320 March 2023 Administrator's progress report

View Document

20/03/2320 March 2023 Notice of move from Administration to Dissolution

View Document

28/10/2228 October 2022 Administrator's progress report

View Document

20/10/2220 October 2022 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 2022-10-20

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

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

View Accounts

01/12/201 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PREVSHO FROM 31/10/2020 TO 30/09/2020

View Document

30/11/2030 November 2020 CURRSHO FROM 31/03/2020 TO 31/10/2019

View Document

30/11/2030 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 CESSATION OF DARREN WILLIAMS CARLISLE AS A PSC

View Document

25/02/2025 February 2020 CESSATION OF NIGEL GLYNN WHEATLEY AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEFO GROUP LTD

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WILLIAMS CARLISLE

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GLYNN WHEATLEY

View Document

20/12/1920 December 2019 CESSATION OF TEXO GROUP LIMITED AS A PSC

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DALZIEL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR HAYDEN SMITH

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED TEXO CFS LIMITED CERTIFICATE ISSUED ON 13/12/19

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH CARLISLE

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 COMPANY NAME CHANGED COMPLETE FABRICATION SERVICES (OFFSHORE ENGINEERING) LIMITED CERTIFICATE ISSUED ON 20/11/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR HAYDEN FRANCIS SMITH

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ROBERT DALZIEL

View Document

09/10/189 October 2018 CESSATION OF DARREN WILLIAMS CARLISLE AS A PSC

View Document

09/10/189 October 2018 CESSATION OF NIGEL GLYNN WHEATLEY AS A PSC

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEXO GROUP LIMITED

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WHEATLEY

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR NIGEL GLYNN WHEATLEY

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN WILLIAMS CARLISLE / 01/05/2018

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS JUDITH CARLISLE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CESSATION OF ALAN ROBERTSON AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF JUDITH CARLISLE AS A PSC

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM OFFICE 13 ECO CENTRE WINDMILL WAY HEBBURN TYNE AND WEAR NE31 1SR UNITED KINGDOM

View Document

30/09/1530 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 200

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CARLISLE / 19/03/2014

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM UNIT 7 WALDRIDGE WAY SIMONSIDE EAST INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR NE34 9PZ UNITED KINGDOM

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM UNIT 3A KINGS COURT INDUSTRIAL ESTATE BLACKETT STREET JARROW TYNE AND WEAR NE32 3QS

View Document

19/05/1519 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089481510001

View Document

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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