CROSS ENGINEERING (SWANSEA) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

29/07/2529 July 2025 NewNotification of X Engineering Limited as a person with significant control on 2023-06-30

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Cessation of David Richard Jeffreys as a person with significant control on 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Notification of Abigail Sarah Jeffreys as a person with significant control on 2023-06-30

View Document

19/07/2319 July 2023 Director's details changed for Miss Abigail Sarah Jeffreys on 2023-07-06

View Document

07/07/237 July 2023 Registration of charge 018041200002, created on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Miss Abigail Sarah Jeffreys as a director on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Mr Andrew John Phillips as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Robert Michael Mellor as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of David Richard Jeffreys as a director on 2023-06-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 05/05/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

05/05/205 May 2020 Annual accounts for year ending 05 May 2020

View Accounts

05/02/205 February 2020 05/05/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD JEFFREYS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALUN LOOKER

View Document

10/12/1910 December 2019 CESSATION OF ALUN LOOKER AS A PSC

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR DAVID RICHARD JEFFREYS

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR ROBERT MICHAEL MELLOR

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

05/05/195 May 2019 Annual accounts for year ending 05 May 2019

View Accounts

05/02/195 February 2019 05/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

05/05/185 May 2018 Annual accounts for year ending 05 May 2018

View Accounts

02/02/182 February 2018 05/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUN LOOKER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts for year ending 05 May 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 5 May 2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH MORGAN

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Registered office address changed from , 1st Floor 1 st. Johns Court, Upper Forest Way Swansea Enterprise Park, Enterprise Park, Swansea, SA6 8QQ to C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ on 2016-06-23

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 1ST FLOOR 1 ST. JOHNS COURT UPPER FOREST WAY SWANSEA ENTERPRISE PARK ENTERPRISE PARK SWANSEA SA6 8QQ

View Document

05/05/165 May 2016 Annual accounts for year ending 05 May 2016

View Accounts

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 16-18 PONTARDULAIS ROAD GORSEINON SWANSEA SA4 4FE

View Document

03/05/163 May 2016 Registered office address changed from , 16-18 Pontardulais Road, Gorseinon, Swansea, SA4 4FE to C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ on 2016-05-03

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 5 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/14

View Document

16/07/1416 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 5 May 2013

View Document

01/07/131 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 5 May 2011

View Document

08/07/118 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 5 May 2010

View Document

30/06/1030 June 2010 18/06/10 NO CHANGES

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 5 May 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 NC INC ALREADY ADJUSTED 19/06/08

View Document

24/04/0924 April 2009 GBP NC 100000/1000000 19/06/2008

View Document

24/04/0924 April 2009 NC INC ALREADY ADJUSTED 19/06/2008

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 5 May 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 5 May 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: GARNGOCH INDUSTRIAL ESTATE GORSEINON W GLAM

View Document

19/07/0619 July 2006

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/93

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 26/08/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 05/05/88

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 09/05/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 19/03/88; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 05/05/86

View Document

07/07/867 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 05/05/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

29/03/8429 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information