CIRCUIT ENGINEERING MARKETING COMPANY LIMITED
Company number 01500012
- Company Overview for CIRCUIT ENGINEERING MARKETING COMPANY LIMITED (01500012)
- Filing history for CIRCUIT ENGINEERING MARKETING COMPANY LIMITED (01500012)
- People for CIRCUIT ENGINEERING MARKETING COMPANY LIMITED (01500012)
- Charges for CIRCUIT ENGINEERING MARKETING COMPANY LIMITED (01500012)
- Registers for CIRCUIT ENGINEERING MARKETING COMPANY LIMITED (01500012)
- More for CIRCUIT ENGINEERING MARKETING COMPANY LIMITED (01500012)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Mar 2024 | PSC02 | Notification of Why Holdings Limited as a person with significant control on 1 November 2023 | |
13 Mar 2024 | PSC07 | Cessation of Peter Phillip Andrew Lymn as a person with significant control on 1 November 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
18 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
03 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2019 | AP01 | Appointment of Ms Famie Christine Hodell as a director on 15 May 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Paul William Watson as a director on 28 February 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
19 Dec 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
18 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
18 Dec 2017 | PSC04 | Change of details for Mr Peter Phillip Andrew Lymn as a person with significant control on 7 December 2017 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |