Advanced company searchLink opens in new window

CENNOX DIEBOLD LIMITED

Company number 02056813

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)
09 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
03 May 2023 AD02 Register inspection address has been changed from Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
28 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
28 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Aug 2022 PSC05 Change of details for Cennox Plc as a person with significant control on 24 December 2019
03 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
03 Aug 2022 PSC07 Cessation of Cennox Plc as a person with significant control on 7 July 2017
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
05 May 2021 MR04 Satisfaction of charge 020568130005 in full
05 May 2021 MR04 Satisfaction of charge 020568130006 in full
06 Jan 2021 AA Full accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
28 Jul 2020 AD02 Register inspection address has been changed from 3rd Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG England to Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
27 Jul 2020 AD03 Register(s) moved to registered inspection location 3rd Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG
06 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
05 Jul 2019 AA Full accounts made up to 31 December 2018
24 Aug 2018 TM01 Termination of appointment of John Ennis as a director on 24 August 2018
16 Aug 2018 MR04 Satisfaction of charge 020568130004 in full