8020 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
07/08/257 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Secretary's details changed for Merlin Nominees Limited on 2024-10-21

View Document

18/03/2518 March 2025 Secretary's details changed for Donald Reid Group Limited on 2025-01-20

View Document

16/01/2516 January 2025 Director's details changed for Mr Sean Michael Horgan on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Mr Michael Alan Clapp on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mr Michael Alan Clapp as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mr Sean Michael Horgan as a person with significant control on 2025-01-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Cessation of Validus Holding Ab as a person with significant control on 2023-06-21

View Document

21/11/2321 November 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-06-21

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

20/11/2320 November 2023 Termination of appointment of Ake Stig Burman as a director on 2023-06-21

View Document

20/11/2320 November 2023 Change of details for Mr Sean Michael Horgan as a person with significant control on 2023-06-21

View Document

16/11/2316 November 2023 Secretary's details changed for Merlin Nominees Limited on 2023-11-16

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2022-11-21

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

21/11/2221 November 2022 Director's details changed for Ake Stig Burman on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Sean Michael Horgan on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Michael Alan Clapp on 2022-11-21

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / AKE STIG BURMAN / 21/11/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL HORGAN / 01/02/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL HORGAN / 30/06/2015

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

15/02/1215 February 2012 SECOND FILING WITH MUD 12/11/11 FOR FORM AR01

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 01/01/11 STATEMENT OF CAPITAL GBP 200

View Document

07/12/117 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 01/01/11 STATEMENT OF CAPITAL GBP 200.00

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR MICHAEL ALAN CLAPP

View Document

15/04/1015 April 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

10/03/1010 March 2010 CORPORATE SECRETARY APPOINTED MERLIN NOMINEES LIMITED

View Document

05/03/105 March 2010 12/11/09 STATEMENT OF CAPITAL GBP 100

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED SEAN MICHAEL HORGAN

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED AKE STIG BURMAN

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARABARA KAHAN

View Document

12/11/0912 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information