CEES FASTENERS LIMITED
Status | ACTIVE |
Company No. | 09748099 |
Category | Private Limited Company |
Incorporated | 25 Aug 2015 |
Age | 8 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CEES FASTENERS LIMITED is an active private limited company with number 09748099. It was incorporated 8 years, 9 months, 21 days ago, on 25 August 2015. The company address is Unit 4 Sunfield Business Park New Mill Road Unit 4 Sunfield Business Park New Mill Road, Wokingham, RG40 4QT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-13
New address: Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT
Old address: 19 Monkswood Crescent Tadley RG26 3UE England
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Notification of a person with significant control
Date: 22 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-01
Psc name: Christopher John Petts
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Christopher John Petts
Documents
Termination director company with name termination date
Date: 22 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piotr Kazmierczak
Termination date: 2022-09-01
Documents
Cessation of a person with significant control
Date: 22 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-01
Psc name: Piotr Kazmierczak
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2021
Action Date: 24 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-24
Old address: 19 Monkswood Crescent Tadley RG26 3UE England
New address: 19 Monkswood Crescent Tadley RG26 3UE
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2021
Action Date: 24 Jan 2021
Category: Address
Type: AD01
Old address: 73 Waterloo Rise Reading RG2 0LW England
New address: 19 Monkswood Crescent Tadley RG26 3UE
Change date: 2021-01-24
Documents
Change person director company with change date
Date: 24 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Piotr Kazmierczak
Change date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Notification of a person with significant control
Date: 05 Sep 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Piotr Kazmierczak
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-30
Officer name: Evangeline Louise Petts
Documents
Cessation of a person with significant control
Date: 05 Sep 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-30
Psc name: Christopher John Petts
Documents
Termination secretary company with name termination date
Date: 05 Sep 2019
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher John Petts
Termination date: 2018-08-30
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-05
Old address: 2 Green End Green End Yateley Hampshire GU46 7TU England
New address: 73 Waterloo Rise Reading RG2 0LW
Documents
Appoint person director company with name date
Date: 05 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-30
Officer name: Mr Piotr Kazmierczak
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Gazette filings brought up to date
Date: 04 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Resolution
Date: 20 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England
New address: 2 Green End Green End Yateley Hampshire GU46 7TU
Change date: 2016-09-06
Documents
Some Companies
42 COMRIE STREET,CRIEFF,PH7 4AX
Number: | SC614752 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BOATHOUSE APARTMENTS COTALL STREET 8,LONDON,E14 6TL
Number: | 11412667 |
Status: | ACTIVE |
Category: | Private Limited Company |
29B CRAWLEY DOWN ROAD,EAST GRINSTEAD,RH19 2NT
Number: | 10923758 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES HAY WRAP MANAGERS LIMITED
DUNN'S HOUSE,SALISBURY,SP2 7BF
Number: | 04773695 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVON HOUSE,LONDON,W1W 5PQ
Number: | 08678214 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CLUNBURY ROAD,BIRMINGHAM,B31 3SY
Number: | 10865177 |
Status: | ACTIVE |
Category: | Private Limited Company |