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)
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 157.30
15 Mar 2017 MR04 Satisfaction of charge 065175230003 in full
15 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Jun 2016 AP01 Appointment of Mr Darren Geoffrey Charlton as a director on 1 March 2016
27 Jun 2016 AD01 Registered office address changed from Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton on Tees Cleveland TS18 3DB England to Unit 8, Halegrove Court Cygnet Drive Preston Farm Stockton-on-Tees Cleveland TS18 3DB on 27 June 2016
23 May 2016 AD01 Registered office address changed from Halegrove Court Unit 8 Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton-on-Tees Cleveland TS18 3DB England to Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton on Tees Cleveland TS18 3DB on 23 May 2016
20 May 2016 AD01 Registered office address changed from Cadcam Centre High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH to Halegrove Court Unit 8 Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton-on-Tees Cleveland TS18 3DB on 20 May 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2016 MR01 Registration of charge 065175230003, created on 13 April 2016
31 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 148.94
09 Mar 2016 SH02 Sub-division of shares on 31 October 2015
08 Mar 2016 MA Memorandum and Articles of Association
04 Mar 2016 SH08 Change of share class name or designation
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 100
12 May 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
04 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
27 Mar 2014 AD01 Registered office address changed from 5 Chamomile Drive Eastfields Stockton-on-Tees TS19 8FJ on 27 March 2014
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders