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)
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
  • GBP 148.94
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
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 410.00
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
  • GBP 200
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
  • GBP 175
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates