CINTEL STRUCTURAL CONSULTANTS LIMITED
Company number 07211378
- Company Overview for CINTEL STRUCTURAL CONSULTANTS LIMITED (07211378)
- Filing history for CINTEL STRUCTURAL CONSULTANTS LIMITED (07211378)
- People for CINTEL STRUCTURAL CONSULTANTS LIMITED (07211378)
- More for CINTEL STRUCTURAL CONSULTANTS LIMITED (07211378)
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 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 20 July 2018
|
|
28 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
28 Feb 2018 | PSC02 | Notification of Cintel Holdings Limited as a person with significant control on 1 August 2017 | |
28 Feb 2018 | PSC07 | Cessation of Neil Mathew Partington as a person with significant control on 1 August 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from 1 Fir Road Farnworth Bolton BL4 0BB England to 1 Fir Road Farnworth Bolton BL4 0BB on 28 February 2018 | |
18 Aug 2017 | AD01 | Registered office address changed from Suite 2, 1-3 the Courtyard Calvin Street Bolton BL1 8PB England to 1 Fir Road Farnworth Bolton BL4 0BB on 18 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Mark Daniel Clegg as a director on 3 August 2017 | |
14 Aug 2017 | PSC07 | Cessation of Mark Daniel Clegg as a person with significant control on 3 August 2017 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |