586 ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Notification of Callum Black as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Cessation of Lesley Sonja Black as a person with significant control on 2024-05-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

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

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 13/03/16 NO CHANGES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BLACK / 25/06/2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 31 JOHN CLARE CLOSE BRACKLEY NORTHAMPTONSHIRE NN13 5GG

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MASTER CALLUM BLACK / 25/06/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SONJA BLACK / 25/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MASTER CALLUM BLACK

View Document

05/04/125 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED

View Document

08/04/118 April 2011 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

08/04/118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/03/1018 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM RIVERSIDE BARN BOURTON BUSINESS CENTRE BOURTON ROAD BUCKINGHAM BUCKS MK18 7DS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 S366A DISP HOLDING AGM 04/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 31 JOHN CLARE CLOSE BRACKLEY NORTHAMPTONSHIRE NN13 5GG

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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