CYMARC 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
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Change of details for Mr Mark Hooton as a person with significant control on 2023-05-19

View Document

22/05/2422 May 2024 Change of details for Mrs Jacinta Hooton as a person with significant control on 2023-05-19

View Document

22/05/2422 May 2024 Director's details changed for Mr Mark Hooton on 2023-05-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/06/2315 June 2023 Cessation of Cymarc Asset Holdings Limited as a person with significant control on 2023-02-04

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

19/05/2319 May 2023 Change of details for Mr Mark James Hooton as a person with significant control on 2023-02-04

View Document

19/05/2319 May 2023 Change of details for Mrs Jacinta Hooton as a person with significant control on 2023-02-04

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

09/02/239 February 2023 Notification of Cymarc Asset Holdings Limited as a person with significant control on 2023-01-10

View Document

09/02/239 February 2023 Change of details for Mr Mark James Hooton as a person with significant control on 2023-01-10

View Document

09/02/239 February 2023 Change of details for Mrs Jacinta Hooton as a person with significant control on 2023-01-10

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Director's details changed for Miss Kathryn Cross on 2022-11-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/03/2122 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

19/02/2119 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 20

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MISS KATHRYN CROSS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/05/2021 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037494220002

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/07/1912 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

07/12/177 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CURRSHO FROM 31/05/2018 TO 30/11/2017

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / JACINTA HOOTON / 08/05/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HOOTON / 08/05/2017

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

19/04/1619 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 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

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

11/04/1411 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

10/04/1310 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/04/1127 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HOOTON / 07/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/07/0312 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 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