53 DEGREES NORTH 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
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

06/03/256 March 2025 Cessation of Thomas Geoffrey Steven Clayton as a person with significant control on 2024-07-04

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

06/03/256 March 2025 Director's details changed for Mr Thomas Geoffrey Steven Clayton on 2025-03-06

View Document

06/03/256 March 2025 Notification of Intelliam Ai Plc as a person with significant control on 2024-07-04

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Registration of charge 084132650003, created on 2024-07-18

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2015-03-16

View Document

21/05/2421 May 2024 Satisfaction of charge 084132650001 in full

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

23/02/2223 February 2022 Director's details changed for Mr Thomas Geoffrey Steven Clayton on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mr Thomas Geoffrey Steven Clayton as a person with significant control on 2022-02-22

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM C/O MORGAN DODD LIMITED OXFORD HOUSE SIXTH AVENUE ROBIN HOOD AIRPORT DONCASTER DN9 3GG

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084132650002

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084132650001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 205

View Document

09/01/199 January 2019 ADOPT ARTICLES 21/12/2018

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY STEVEN CLAYTON / 01/03/2017

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WRAGG

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR KEITH SMITH

View Document

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR SIMON MICHAEL PALMER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O MORGAN DODD LIMITED UN9 ARMSTRONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARTLETT

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM ARMSTRONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA UNITED KINGDOM

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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