CE MARKING SERVICES LIMITED

05627659
2A & 3 CRABTREE ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GL14 2YQ

Documents

Documents
Date Category Description Pages
28 Aug 2024 officers Termination of appointment of director (Collette Gray) 1 Buy now
15 Aug 2024 accounts Annual Accounts 2 Buy now
17 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 2 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Dec 2022 officers Appointment of director (Ms Collette Gray) 2 Buy now
18 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jun 2022 officers Termination of appointment of director (Soumitra Pathmaranie Padmanathan) 1 Buy now
30 Jun 2022 officers Termination of appointment of secretary (Soumitra Padmanathan) 1 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 2 Buy now
22 Jul 2021 accounts Annual Accounts 2 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 2 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 accounts Annual Accounts 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2016 accounts Annual Accounts 1 Buy now
11 Apr 2016 officers Appointment of secretary (Miss Soumitra Padmanathan) 2 Buy now
11 Apr 2016 officers Appointment of director (Miss Soumitra Pathmaranie Padmanathan) 2 Buy now
11 Apr 2016 officers Termination of appointment of director (Robert Graham Tallentire) 1 Buy now
11 Apr 2016 officers Termination of appointment of secretary (Robert Graham Tallentire) 1 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
10 Nov 2015 accounts Annual Accounts 1 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 1 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
09 Aug 2013 accounts Annual Accounts 1 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
09 Aug 2012 accounts Annual Accounts 1 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
21 Nov 2011 officers Termination of appointment of director (Richard Chignell) 1 Buy now
06 Oct 2011 accounts Annual Accounts 1 Buy now
26 Nov 2010 annual-return Annual Return 5 Buy now
26 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2010 accounts Annual Accounts 1 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Richard John Chignell) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Robert Graham Tallentire) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Gordon George Watt) 2 Buy now
19 Oct 2009 accounts Annual Accounts 1 Buy now
12 Feb 2009 annual-return Annual return made up to 18/11/08 3 Buy now
12 Sep 2008 accounts Annual Accounts 1 Buy now
18 Dec 2007 annual-return Annual return made up to 18/11/07 2 Buy now
04 Sep 2007 accounts Annual Accounts 1 Buy now
26 Jan 2007 annual-return Annual return made up to 18/11/06 4 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
18 Nov 2005 incorporation Incorporation Company 19 Buy now