CSAC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/06/156 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM
3/4 INVERLEITH AVENUE
EDINBURGH
EH3 5PT

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR SMITH / 25/02/2015

View Document

28/02/1528 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CONOR SMITH / 25/02/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1424 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
122 2F1
BRUNTSFIELD PLACE
EDINBURGH
EH10 4ES
SCOTLAND

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
34 LEAMINGTON TERRACE
EDINBURGH
EH10 4JL
SCOTLAND

View Document

02/06/132 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CONOR SMITH / 02/06/2013

View Document

02/06/132 June 2013 REGISTERED OFFICE CHANGED ON 02/06/2013 FROM
2F1/122 BRUNTSFIELD PLACE
EDINBURGH
EH10 4ES
SCOTLAND

View Document

02/06/132 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

02/06/132 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR SMITH / 02/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
34 LEAMINGTON TERRACE
EDINBURGH
MIDLOTHIAN
EH10 4JL

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/06/1230 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR SMITH / 01/04/2012

View Document

30/06/1230 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CONOR SMITH / 01/04/2012

View Document

30/06/1230 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 6 (3F1) VALLEYFIELD STREET TOLLCROSS EH9 3LS UNITED KINGDOM

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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