CONTINUUM 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 |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM UNIT 6 GLEBE CLOSE FARM CUBLINGTON ROAD WING LEIGHTON BUZZARD LU7 0LB ENGLAND |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 39A LITTLEWORTH WING BUCKINGHAMSHIRE LU7 0JX |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
21/12/1721 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC HUMBERT / 01/12/2017 |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC HUMBERT / 17/09/2015 |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC HUMBERT / 19/08/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC HUMBERT / 10/02/2014 |
03/06/133 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC HUMBERT / 05/01/2012 |
15/08/1115 August 2011 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP ENGLAND |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC HUMBERT / 04/05/2011 |
19/05/1119 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRED HUMBERT / 04/05/2010 |
04/05/104 May 2010 | 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