CLEMENTS ENGINEERING (ST. NEOTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Appointment of Ms Corrie Williams as a director on 2024-06-04

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/02/2313 February 2023 Satisfaction of charge 1 in full

View Document

13/02/2313 February 2023 Cessation of Paula Williams as a person with significant control on 2020-10-13

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW WILLIAMS / 13/10/2020

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA WILLIAMS

View Document

09/04/209 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA WILLIAMS / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULA WILLIAMS / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 19/07/2018

View Document

28/04/1828 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 23/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULA WILLIAMS / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA WILLIAMS / 23/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 23/10/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 06/10/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULA WILLIAMS / 06/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 10/10/16 STATEMENT OF CAPITAL GBP 867

View Document

07/08/177 August 2017 10/04/16 STATEMENT OF CAPITAL GBP 932

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1710 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1519 November 2015 10/10/15 STATEMENT OF CAPITAL GBP 997

View Document

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1525 August 2015 10/04/15 STATEMENT OF CAPITAL GBP 1062

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 10/10/14 STATEMENT OF CAPITAL GBP 1127

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/143 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 1192

View Document

09/12/139 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/139 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 1257

View Document

16/10/1316 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 1322

View Document

14/05/1314 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1231 October 2012 31/10/12 STATEMENT OF CAPITAL GBP 1387

View Document

31/10/1231 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1215 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1225 May 2012 25/05/12 STATEMENT OF CAPITAL GBP 1452

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL KERRIGAN

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERRIGAN

View Document

26/10/1126 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/106 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED PAULA WILLIAMS

View Document

23/09/0823 September 2008 GBP IC 1734/1517 03/09/08 GBP SR 217@1=217

View Document

18/09/0818 September 2008 ADOPT ARTICLES 03/09/2008

View Document

16/09/0816 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BISSET

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/04/0814 April 2008 AUDITOR'S RESIGNATION

View Document

30/10/0730 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/06/0529 June 2005 £ IC 2825/1734 19/05/05 £ SR 1091@1=1091

View Document

08/06/058 June 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/06/057 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 29-31 NEW STREET ST NEOTS HUNTINGDON CAMBS PE19 1AJ

View Document

28/09/0128 September 2001 AUDITOR'S RESIGNATION

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/948 November 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/11/887 November 1988 NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED

View Document

18/06/8718 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/08/8611 August 1986 REGISTERED OFFICE CHANGED ON 11/08/86 FROM: WEST HILL BLACKDOWN LEAMINGTON SPA

View Document

02/10/812 October 1981 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