- Company Overview for CD ENGINEERING SERVICES LIMITED (06517523)
- Filing history for CD ENGINEERING SERVICES LIMITED (06517523)
- People for CD ENGINEERING SERVICES LIMITED (06517523)
- Charges for CD ENGINEERING SERVICES LIMITED (06517523)
- Registers for CD ENGINEERING SERVICES LIMITED (06517523)
- More for CD ENGINEERING SERVICES LIMITED (06517523)
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
|
|
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 |