CURTIS ENGINEERS LIMITED

Company Documents

DateDescription
28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/09/18

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 12 MILFOIL STREET LONDON W12 0RY

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/189 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/189 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/10/187 October 2018 PREVSHO FROM 31/05/2019 TO 25/09/2018

View Document

25/09/1825 September 2018 Annual accounts for year ending 25 Sep 2018

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

28/05/1828 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON MILES CURTIS / 15/05/2018

View Document

28/05/1828 May 2018 PSC'S CHANGE OF PARTICULARS / MR CAMERON MILES CURTIS / 15/05/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 62A ORMISTON GROVE LONDON W12 0JS

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/11/1510 November 2015 22/06/15 STATEMENT OF CAPITAL GBP 4

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

29/05/1529 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 SECRETARY APPOINTED MRS ROSE ALICE CALLEN

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

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

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON MILES CURTIS / 01/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM C/O C/- E-TAX SOLUTIONS LTD SUITE 8 34 BUCKINGHAM PALACE ROAD BELGRAVIA LONDON SW1W 0RH UNITED KINGDOM

View Document

03/06/133 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/06/1217 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM C/- E-TAX SOLUTIONS LIMITED 60 CANNON STREET LONDON EC4N 6JP UNITED KINGDOM

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON MILES CURTIS / 23/05/2012

View Document

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