Advanced company searchLink opens in new window

C.E.I. CONSTRUCTION LIMITED

Company number 03508667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
24 Jun 2024 AA Micro company accounts made up to 29 February 2024
19 Mar 2024 AD01 Registered office address changed from Sir Thomas Gent Suite 7 Lynderswood Court London Road Braintree Essex CM77 8QN England to Newneys Farm Fairstead Chelmsford CM3 2BD on 19 March 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
24 May 2023 AA Micro company accounts made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
10 Sep 2021 AD01 Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA to Sir Thomas Gent Suite 7 Lynderswood Court London Road Braintree Essex CM77 8QN on 10 September 2021
25 Jun 2021 AA Micro company accounts made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
24 Aug 2020 AA Micro company accounts made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
13 May 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 100
22 Aug 2016 AP01 Appointment of Mr Victor John Manning as a director on 20 August 2016
22 Apr 2016 AA Accounts for a dormant company made up to 28 February 2016
15 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
26 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1