- Company Overview for CERUS ENGINEERING LIMITED (10160881)
- Filing history for CERUS ENGINEERING LIMITED (10160881)
- People for CERUS ENGINEERING LIMITED (10160881)
- More for CERUS ENGINEERING LIMITED (10160881)
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) |
---|---|---|---|
29 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
25 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
11 Mar 2020 | TM01 | Termination of appointment of Jessica Lauren Benion as a director on 9 March 2020 | |
27 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
06 Aug 2019 | AP01 | Appointment of Miss Jessica Lauren Benion as a director on 6 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Chelsea Benion as a director on 6 August 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
11 Mar 2019 | AP01 | Appointment of Miss Chelsea Benion as a director on 1 March 2019 | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Stuart Foxall as a director on 19 November 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
10 Apr 2018 | AAMD | Amended accounts made up to 31 May 2017 | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from 65 Shoveller Drive 65 Shoveller Drive Apley Telford Telford TF1 6GQ United Kingdom to Coppice House Halesfield 7 Telford TF7 4NA on 23 January 2017 | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|