Advanced company searchLink opens in new window

CENTRAL ENGINEERING DESIGN LIMITED

Company number 04402180

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 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
28 Mar 2018 AP01 Appointment of Mr James Sparkes as a director on 28 March 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
26 Mar 2015 AP03 Appointment of Mrs Mylene Greenland as a secretary on 19 March 2015
26 Mar 2015 TM02 Termination of appointment of Kenneth Timothy Greenland as a secretary on 19 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2014 AD01 Registered office address changed from Unit 1 Riverside Industrial Estate West Hythe Road West Hythe Hythe Kent CT21 4NT to Units 5-6 North Close Business Centre Shorncliffe Folkestone Kent CT20 3UH on 31 December 2014
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100