CHARLES & ASSOCIATES CONSULTING ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Memorandum and Articles of Association |
09/07/259 July 2025 New | Resolutions |
18/02/2518 February 2025 | Unaudited abridged accounts made up to 2024-09-30 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/03/2421 March 2024 | Unaudited abridged accounts made up to 2023-09-30 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
08/11/238 November 2023 | Notification of Charles & Associates Eot Limited as a person with significant control on 2023-10-26 |
08/11/238 November 2023 | Cessation of Glenn Alexander Charles as a person with significant control on 2023-10-26 |
08/11/238 November 2023 | Cessation of John Benjamin Wilde as a person with significant control on 2023-10-26 |
06/11/236 November 2023 | Change of share class name or designation |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-10 with updates |
24/03/2324 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/07/2215 July 2022 | 10/07/22 Statement of Capital gbp 196.00 |
22/10/2122 October 2021 | |
08/10/218 October 2021 | Statement of capital on 2021-10-08 |
06/10/216 October 2021 | |
06/10/216 October 2021 | Statement of capital following an allotment of shares on 2015-09-15 |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Resolutions |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
14/06/2114 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
14/06/2114 June 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
13/01/2013 January 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
21/03/1921 March 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
27/06/1827 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM OFFICE 17 WEALDEN PLACE BRADBOURNE VALE ROAD SEVENOAKS KENT TN13 3QQ |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/09/1524 September 2015 | CURREXT FROM 31/07/2015 TO 30/09/2015 |
13/07/1513 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/07/1411 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU ENGLAND |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
10/07/1310 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
14/05/1314 May 2013 | DIRECTOR APPOINTED MR JOHN BENJAMIN WILDE |
01/05/131 May 2013 | SECRETARY APPOINTED MR GLENN ALEXANDER CHARLES |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ALEXANDER CHARLES / 31/07/2012 |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 18 RINGSHALL GARDENS BRAMLEY TADLEY HAMPSHIRE RG26 5BW UNITED KINGDOM |
10/07/1210 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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