CNN ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/07/241 July 2024 | Registered office address changed from C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 2024-07-01 |
01/03/241 March 2024 | Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-03-01 |
29/02/2429 February 2024 | Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-02-29 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Confirmation statement made on 2021-10-23 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLSON / 24/10/2019 |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM SPRINGBOARD BUSINESS CENTRE 24 ELLERBECK WAY STOKESLEY MIDDLESBROUGH TS9 5JZ ENGLAND |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLSON / 24/10/2019 |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLSON / 24/10/2019 |
21/09/1921 September 2019 | REGISTERED OFFICE CHANGED ON 21/09/2019 FROM 42 FARMCOTE COURT HEMLINGTON MIDDLESBROUGH TS8 9LJ ENGLAND |
05/12/185 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
27/02/1827 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 116 OXFORD ROAD LINTHORPE MIDDLESBROUGH TS5 5EL UNITED KINGDOM |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
24/10/1624 October 2016 | 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