- 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) |
---|---|---|---|
06 Mar 2020 | TM01 | Termination of appointment of Peter Michael Brian Cass as a director on 6 March 2020 | |
06 Mar 2020 | TM02 | Termination of appointment of Peter Michael Brian Cass as a secretary on 6 March 2020 | |
03 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
17 May 2019 | MR01 | Registration of charge 065175230004, created on 14 May 2019 | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
17 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
11 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
08 Mar 2019 | PSC01 | Notification of Darren Geoffrey Charlton as a person with significant control on 28 February 2019 | |
06 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Unit 8, Halegrove Court Cygnet Drive Preston Farm Stockton-on-Tees Cleveland TS18 3DB England to 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 13 June 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
13 Mar 2018 | PSC01 | Notification of Julie Cass as a person with significant control on 31 March 2017 | |
13 Mar 2018 | PSC04 | Change of details for Mr Peter Michael Brian Cass as a person with significant control on 31 March 2017 | |
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Oct 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
24 Apr 2017 | SH08 | Change of share class name or designation | |
24 Apr 2017 | SH08 | Change of share class name or designation | |
10 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |