CRAIGEWEN ENGINEERING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Director's details changed for Nicol Bradford on 2025-08-18

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

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

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / NICOL BRADFORD / 19/02/2020

View Document

13/12/1913 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

19/12/1719 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/08/1514 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOL BRADFORD / 01/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / WENDY BRADFORD / 01/08/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 163 FOREST AVENUE ABERDEEN ABERDEENSHIRE AB15 4UU

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/08/1018 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/08/09; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/08/06; NO CHANGE OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/08/05; NO CHANGE OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 11/08/03; NO CHANGE OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 11/08/02; NO CHANGE OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/03/018 March 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 05/04/01

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 11/08/00; NO CHANGE OF MEMBERS

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 34 HARTINGTON ROAD ABERDEEN AB10 6XX

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 S386 DIS APP AUDS 11/08/97

View Document

04/09/974 September 1997 S366A DISP HOLDING AGM 11/08/97

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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