CLEASBY ENGINE SERVICES (MOTOR FACTORS) LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewAppointment of a voluntary liquidator

View Document

21/10/2521 October 2025 NewStatement of affairs

View Document

21/10/2521 October 2025 NewRegistered office address changed from 1a Bowden Place St Johns Road Meadowfield Durham Co Durham DH7 8TB to Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 2025-10-21

View Document

21/10/2521 October 2025 NewResolutions

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Change of details for Mrs Lucie Jane Beresford as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mrs Lucie Jane Beresford on 2022-09-15

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

15/09/2215 September 2022 Director's details changed for Robert Beresford on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Robert Beresford as a person with significant control on 2022-09-15

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-09-20 with updates

View Document

17/02/2217 February 2022 Notification of Lucie Jane Beresford as a person with significant control on 2020-09-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/02/2116 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

12/05/2012 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/04/2026 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109627380001

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MRS LUCIE JANE BERESFORD

View Document

28/03/1928 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CURREXT FROM 30/09/2018 TO 31/10/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT 6 LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM DH7 8HG ENGLAND

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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