- Company Overview for CE-CES LIMITED (06504887)
- Filing history for CE-CES LIMITED (06504887)
- People for CE-CES LIMITED (06504887)
- Charges for CE-CES LIMITED (06504887)
- More for CE-CES LIMITED (06504887)
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) |
---|---|---|---|
18 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
03 Jun 2021 | AD01 | Registered office address changed from 67 Church Street Lancaster LA1 1ET England to C/O Meta Tax 67 Church Street Lancaster LA1 1ET on 3 June 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England to 67 Church Street Lancaster LA1 1ET on 3 June 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2021 | PSC04 | Change of details for Malcolm Kenneth Edge as a person with significant control on 24 February 2021 | |
29 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
13 Jun 2019 | CH03 | Secretary's details changed for Malcolm Kenneth Edge on 16 May 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Benjamin Walford Edge on 16 May 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from C/O Tarbun & Company 58 Marine Road West Morecambe Lancashire LA4 4ET to C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ on 27 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
05 Apr 2018 | AP01 | Appointment of Mrs Marina Aneila Waterman as a director on 13 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Malcolm Kenneth Edge as a director on 13 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | PSC01 | Notification of Malcolm Kenneth Edge as a person with significant control on 11 November 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Benjamin Walford Edge on 22 September 2017 | |
22 Sep 2017 | CH03 | Secretary's details changed for Malcolm Kenneth Edge on 22 September 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Reginald David Horman as a director on 16 June 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
01 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|