Advanced company searchLink opens in new window

CIVIL ENFORCEMENT LTD

Company number 05645677

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)
02 Apr 2019 PSC07 Cessation of Creative Car Park Bidco Limited as a person with significant control on 22 March 2019
01 Apr 2019 PSC02 Notification of Project Neptune Bidco Limited as a person with significant control on 22 March 2019
29 Mar 2019 AP01 Appointment of Mr Mostafa Ali as a director on 22 March 2019
29 Mar 2019 TM01 Termination of appointment of Gary Mark Wayne as a director on 22 March 2019
29 Mar 2019 AP01 Appointment of Mr Gary Mark Wayne as a director on 22 March 2019
29 Mar 2019 AP01 Appointment of Mr Simon Abraham as a director on 22 March 2019
27 Mar 2019 TM02 Termination of appointment of Qa Registrars Limited as a secretary on 19 March 2019
26 Mar 2019 TM01 Termination of appointment of Qa Nominees Limited as a director on 19 March 2019
14 Mar 2019 TM01 Termination of appointment of Willem Marthinus De Beer as a director on 7 March 2019
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
31 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
31 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
31 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
31 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
18 Jan 2018 PSC02 Notification of Creative Car Park Bidco Limited as a person with significant control on 23 November 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
16 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
16 Jan 2018 PSC05 Change of details for a person with significant control
15 Jan 2018 PSC07 Cessation of Qa Nominees Limited as a person with significant control on 23 November 2017
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Dec 2017 MR01 Registration of charge 056456770002, created on 7 December 2017
11 Dec 2017 MR01 Registration of charge 056456770001, created on 7 December 2017
27 Nov 2017 SH08 Change of share class name or designation
27 Nov 2017 SH02 Sub-division of shares on 3 November 2017
24 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 03/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association