CERT (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-04-05

View Document

16/11/2116 November 2021 Termination of appointment of Kenneth Russell Lowry as a director on 2021-11-15

View Document

26/07/2126 July 2021 Appointment of Mr Kenneth Russell Lowry as a director on 2021-07-10

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH LOWRY

View Document

16/07/2016 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2020

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR KENNETH RUSSELL LOWRY

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA STALKER

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN DUST

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN DUST

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRYANNE MCKAY POLSON WILDE

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM THE FORMER CIVIL ENGINEERING LAB SKIRSGILL HIGHWAYS DEPOT PENRITH CUMBRIA CA10 2BQ UNITED KINGDOM

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 SECRETARY APPOINTED SUSAN DUST

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY RONALD KENYON

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY RONALD KENYON

View Document

14/11/1614 November 2016 CURREXT FROM 31/01/2017 TO 05/04/2017

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD KENYON

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA SLEE

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA BUTTERWORTH

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR DAVID ROBERTSON WILSON

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR ANDREW DAVID BELL

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED SANDRA STALKER

View Document

05/09/165 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/165 September 2016 COMPANY NAME CHANGED EDEN FLOOD VOLUNTEERS LIMITED CERTIFICATE ISSUED ON 05/09/16

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 35 WEST LANE SHAP PENRITH CUNBRIA CA10 3LT UNITED KINGDOM

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA SLEE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA BUTTERWORTH

View Document

05/04/165 April 2016 ADOPT ARTICLES 21/03/2016

View Document

03/03/163 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADDENBROOKE

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN BENNETT

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MRS SUSAN DUST

View Document

15/01/1615 January 2016 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