CONFAB ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Accounts for a small company made up to 2024-06-30 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
17/03/2517 March 2025 | Registered office address changed from 1a Wilkie Road Glasgow South Lanarkshire G71 7EF Scotland to 1a Wilkie Road Uddingston South Lanarkshire G71 7EF on 2025-03-17 |
07/02/257 February 2025 | Director's details changed for Mr Jonathan Zadok on 2025-01-20 |
07/02/257 February 2025 | Registered office address changed from Unit 10 Darrows Industrial Estate John Brannan Way Bellshill ML4 3HD United Kingdom to 1a Wilkie Road Glasgow South Lanarkshire G71 7EF on 2025-02-07 |
07/02/257 February 2025 | Director's details changed for Mr Alan Thomas Collin on 2025-01-20 |
07/02/257 February 2025 | Director's details changed for Mr Craig Steven Meikle on 2025-01-20 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-06-30 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-02 with updates |
29/08/2329 August 2023 | Previous accounting period shortened from 2023-11-30 to 2023-06-30 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Termination of appointment of Stuart Macdonald as a director on 2023-04-04 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-11-30 |
17/12/2117 December 2021 | Appointment of Mr Alan Thomas Collin as a director on 2021-12-15 |
17/12/2117 December 2021 | Notification of Cpa Engineered Solutions Limited as a person with significant control on 2021-12-15 |
17/12/2117 December 2021 | Appointment of Mr Craig Steven Meikle as a director on 2021-12-15 |
17/12/2117 December 2021 | Cessation of Stuart Macdonald as a person with significant control on 2021-12-15 |
17/12/2117 December 2021 | Cessation of Jonathan Zadok as a person with significant control on 2021-12-15 |
03/12/213 December 2021 | Statement of capital following an allotment of shares on 2018-11-28 |
01/12/211 December 2021 | Particulars of variation of rights attached to shares |
01/12/211 December 2021 | Memorandum and Articles of Association |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Change of share class name or designation |
01/12/211 December 2021 | Particulars of variation of rights attached to shares |
01/12/211 December 2021 | Particulars of variation of rights attached to shares |
01/12/211 December 2021 | Particulars of variation of rights attached to shares |
01/12/211 December 2021 | Particulars of variation of rights attached to shares |
01/12/211 December 2021 | Particulars of variation of rights attached to shares |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 1 OAKBANK INDUSTRIAL ESTATE OAKBANK PARK WAY MID CALDER LIVINGSTON EH53 0TH SCOTLAND |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
15/11/1615 November 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