CUMMINS 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
29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mrs Sonia Mary Cummins on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Timothy John Cummins as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Timothy John Cummins on 2025-02-18

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-04-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Michael Thomas Cummins on 2022-01-27

View Document

15/02/2215 February 2022 Change of details for Mr Michael Thomas Cummins as a person with significant control on 2022-01-27

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

15/02/2215 February 2022 Director's details changed for Ms Kalee Hughes on 2022-01-27

View Document

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

View Accounts

13/01/2113 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS CUMMINS

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM UNIT K TANFIELD LEA INDUSTRIAL ESTATE SOUTH TANFIELD LEA STANLEY COUNTY DURHAM DH9 9XA

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CUMMINS / 16/08/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CUMMINS / 31/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS CUMMINS / 31/01/2016

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS CUMMINS / 31/01/2014

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MS KALEE HUGHES

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MRS SONIA MARY CUMMINS

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1311 January 2013 15/02/12 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM CUMMINS ENGINEERING LIMITED STATION LANE BIRTLEY CHESTER LE STREET COUNTY DURHAM DH2 1AW UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

07/04/117 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 2

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR TIMOTHY JOHN CUMMINS

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS CUMMINS / 19/02/2010

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 20 WEST STREET GRANGE VILLA CHESTER LE STREET COUNTY DURHAM DH2 3LW

View Document

09/02/099 February 2009 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