Advanced company searchLink opens in new window

CARTEC (UNITED KINGDOM) LIMITED

Company number 08546810

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)
23 Aug 2023 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 May 2022
31 May 2022 TM01 Termination of appointment of Peter Clifford Ray as a director on 31 May 2022
31 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
16 Feb 2022 AD01 Registered office address changed from Unit 11B Plough Road Great Bentley Colchester CO7 8LG England to Unit W11B Plough Road Great Bentley Colchester CO7 8LG on 16 February 2022
11 Oct 2021 AA Micro company accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
18 May 2021 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
12 Feb 2019 AD01 Registered office address changed from Hedgerows Rectory Road Frating Colchester CO7 7HQ to Unit 11B Plough Road Great Bentley Colchester CO7 8LG on 12 February 2019
29 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
26 Jul 2013 AD01 Registered office address changed from Refinish House 17 Fourth Avenue Halstead Essex CO9 2SY England on 26 July 2013
27 Jun 2013 TM01 Termination of appointment of Nigel Barnes as a director