CONTROLLED ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/07/249 July 2024 | Final Gazette dissolved via compulsory strike-off |
| 09/07/249 July 2024 | Final Gazette dissolved via compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-04-30 |
| 21/08/2321 August 2023 | Previous accounting period extended from 2023-04-05 to 2023-04-30 |
| 19/03/2319 March 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-04-05 |
| 23/06/2123 June 2021 | Registered office address changed from Hamilton House 8 Laburnum Farm Close Ness Neston CH64 8TR United Kingdom to Cwm Derri Cwm Derri Dulas Anglesey LL70 9DX on 2021-06-23 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 12/03/2112 March 2021 | 05/04/20 TOTAL EXEMPTION FULL |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
| 05/12/195 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 12/10/1812 October 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 19/03/1819 March 2018 | SAIL ADDRESS CREATED |
| 19/03/1819 March 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
| 18/12/1718 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 16/03/1616 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 04/03/154 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
| 07/02/147 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/08/1319 August 2013 | APPOINTMENT TERMINATED, DIRECTOR FERGUS WISEMAN |
| 19/08/1319 August 2013 | CURREXT FROM 28/02/2014 TO 05/04/2014 |
| 19/08/1319 August 2013 | APPOINTMENT TERMINATED, DIRECTOR COLIN MESSITT |
| 09/04/139 April 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 03/04/123 April 2012 | DIRECTOR APPOINTED WILLIAM STEVEN MAY |
| 31/03/1231 March 2012 | REGISTERED OFFICE CHANGED ON 31/03/2012 FROM 38 FOXHILLS CLOSE APPLETON WARRINGTON CHESHIRE WA4 5DH ENGLAND |
| 03/02/123 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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