Advanced company searchLink opens in new window

CD ENGINEERING SERVICES LIMITED

Company number 06517523

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)
03 Jun 2024 MR04 Satisfaction of charge 065175230004 in full
30 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
14 Jun 2023 MR01 Registration of charge 065175230006, created on 9 June 2023
22 May 2023 MR04 Satisfaction of charge 065175230005 in full
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
01 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
23 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 November 2022
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 MR01 Registration of charge 065175230005, created on 8 April 2022
06 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
21 Oct 2020 AD03 Register(s) moved to registered inspection location Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
21 Oct 2020 AD02 Register inspection address has been changed to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 MA Memorandum and Articles of Association
17 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
17 Mar 2020 AP01 Appointment of Mr Scott Leigh Collins as a director on 6 March 2020
17 Mar 2020 AP01 Appointment of Mr James Connor Marshall Campbell as a director on 6 March 2020
17 Mar 2020 PSC02 Notification of Cd Engineering Holdings Limited as a person with significant control on 6 March 2020
17 Mar 2020 PSC07 Cessation of Julie Anne Cass as a person with significant control on 19 October 2019
17 Mar 2020 PSC07 Cessation of Peter Michael Brian Cass as a person with significant control on 6 March 2020
17 Mar 2020 PSC07 Cessation of Darren Geoffrey Charlton as a person with significant control on 6 March 2020