CUE MECHANICAL AND ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/11/2216 November 2022 Order of court to wind up

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-27

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2021-04-28 to 2021-04-27

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

18/03/2018 March 2020 COMPANY NAME CHANGED CUE PLUMBING AND HEATING LTD CERTIFICATE ISSUED ON 18/03/20

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

09/04/199 April 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

24/01/1924 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MACKAY BORTHWICK

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM UNIT 6 PARSONS GREEN DEPO 33-39 PARSONS GREEN LANE LONDON SW6 4HH

View Document

08/02/168 February 2016 CURRSHO FROM 30/06/2016 TO 30/04/2016

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/10/1519 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, SECRETARY RYAN ASSOCIATES UK LIMITED

View Document

15/08/1515 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 CORPORATE SECRETARY APPOINTED RYAN ASSOCIATES UK LIMITED

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MACKAY BORTHWICK / 01/11/2013

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MACKAY BORTHWICK / 01/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081217020001

View Document

27/06/1227 June 2012 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