- Company Overview for CA ENGINEERING SYSTEMS LIMITED (09912566)
- Filing history for CA ENGINEERING SYSTEMS LIMITED (09912566)
- People for CA ENGINEERING SYSTEMS LIMITED (09912566)
- More for CA ENGINEERING SYSTEMS LIMITED (09912566)
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) |
---|---|---|---|
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
25 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 25 Vine Farm Close Poole BH12 5EL on 8 March 2018 | |
12 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | PSC01 | Notification of Graeme Clarke as a person with significant control on 19 September 2017 | |
22 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|