CVK 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
17/03/2517 March 2025 Cessation of Keith Willis as a person with significant control on 2021-09-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/10/2111 October 2021 Termination of appointment of Keith Willis as a director on 2021-09-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/02/216 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/04/1622 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIS / 10/04/2010

View Document

26/04/1126 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND LEAH / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN LEAH / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEAH / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information