Advanced company searchLink opens in new window

CE-CES LIMITED

Company number 06504887

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)
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
  • GBP 8
01 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 8
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 8