CUTTING EDGE MACHINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Previous accounting period shortened from 2024-12-31 to 2024-12-30 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 10/01/2510 January 2025 | Termination of appointment of Sarah Louise Law as a secretary on 2025-01-10 |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/11/2126 November 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES LAW / 29/06/2018 |
| 14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES LAW / 29/06/2018 |
| 14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE LAW / 29/06/2018 |
| 14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE LAW / 29/06/2018 |
| 14/02/1914 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE LAW / 14/02/2019 |
| 14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LAW / 14/02/2019 |
| 06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE LAW / 01/02/2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM UNIT 9-10 WALKERS ROAD MOONS MOAT NORTH INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 9HE |
| 20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/02/1623 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/02/1518 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 24/02/1424 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 6 MOORGATE CLOSE, CHURCH HILL NORTH, REDDITCH WORCESTERSHIRE B98 9NH |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 27/02/1327 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/02/1221 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/02/1121 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/06/1014 June 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
| 08/03/108 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE LAW / 31/01/2010 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES LAW / 31/01/2010 |
| 02/02/102 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/02/095 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 07/10/087 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 27/08/0827 August 2008 | CURRSHO FROM 31/01/2009 TO 31/12/2008 |
| 12/08/0812 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH PEARSE / 12/08/2008 |
| 31/01/0831 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUTTING EDGE MACHINERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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