ABSOLUTE 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
15/11/2415 November 2024 Termination of appointment of Anthony Chadwick as a director on 2024-11-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Appointment of Mr Christopher Mark Altoft as a director on 2022-12-20

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

22/06/2122 June 2021 Appointment of Mr Anthony Chadwick as a director on 2021-06-16

View Document

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

View Accounts

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM UNIT 5 SKELMANTHORPE TECHNOLOGY PARK STATION ROAD SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9XJ

View Document

28/10/1428 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/04/147 April 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR JOHN CHRISTOPHER BURGESS

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR DOUGLAS SCOTT JOHNSON

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BURKE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BURKE / 22/10/2010

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BURKE / 22/10/2010

View Document

24/02/1124 February 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WHITESIDE / 01/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM UNIT 4 DEARNE PARK INDUSTRIAL ESTATE PARK MILL WAY CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9XJ

View Document

17/02/0917 February 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: UNIT 2B PARK MILL WAY CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9XJ

View Document

21/11/0621 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED COBCO 659 LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

02/12/042 December 2004 NC INC ALREADY ADJUSTED 05/11/04

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 £ NC 1000/311000 05/11

View Document

02/12/042 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/042 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0422 October 2004 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