404 ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Registered office address changed from 66 Long Lane Coalville Leicestershire LE67 4EJ England to 5 Linton Road Castle Gresley Swadlincote Derbyshire DE11 9HU on 2025-03-07

View Document

05/03/255 March 2025 Cessation of Glyn Harper as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Termination of appointment of Glyn Harper as a director on 2025-03-04

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

05/03/255 March 2025 Change of details for Mr Matthew Harkins as a person with significant control on 2025-03-04

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Registered office address changed from 14 Reading Avenue Church Gresley Swadlincote Derbyshire DE11 9TT England to 66 Long Lane Coalville Leicestershire LE67 4EJ on 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

24/06/2124 June 2021 Registered office address changed from 64 Chiltern Road Swadlincote Derbyshire DE11 9SJ United Kingdom to 14 Reading Avenue Church Gresley Swadlincote Derbyshire DE11 9TT on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Matthew Harkins as a person with significant control on 2021-06-18

View Document

24/06/2124 June 2021 Director's details changed for Mr Matthew Harkins on 2021-06-18

View Document

24/06/2124 June 2021 Secretary's details changed for Matthew Harkins on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR GLYN HARPER / 02/08/2019

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / MR BANNISTER HARPER / 02/04/2019

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BANNISTER HARPER / 02/04/2019

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/192 April 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company