COMPOSITES MATERIALS AND ENGINEERING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/01/252 January 2025 Registered office address changed from Henleaze Business Centre Harbury Road Bristol BS9 4PN England to 10 First Floor 10-11 Austin Friars City of London London EC2N 2HG on 2025-01-02

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Termination of appointment of Shuaijin Chen Carreyette as a director on 2021-12-06

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1829 November 2018 COMPANY NAME CHANGED HENGSHEN INTERNATIONAL TECHNOLOGY CORPORATION LTD CERTIFICATE ISSUED ON 29/11/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MS. SHUAIJIN CHEN CARREYETTE

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR YUNBAO QIAN

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEI TANG

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 DIRECTOR APPOINTED MR YUNBAO QIAN

View Document

04/10/164 October 2016 30/09/15 STATEMENT OF CAPITAL GBP 100

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEI WANG

View Document

04/10/164 October 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR. LEI WANG

View Document

09/10/149 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM UNIT 14 SOUTH POINT ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4RF ENGLAND

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY YAJUN LI

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM HENGSHEN TECHNOLOGY 2 VENTURE ROAD SOUTHAMPTON SO16 7NP ENGLAND

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MICHAEL SMITH / 28/05/2013

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM FLAT 502 1 PAN PENINSULA SQUARE LONDON E14 9HA ENGLAND

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR JULIAN MICHAEL SMITH

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MS LEI TANG

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JING QIAN

View Document

21/09/1221 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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