ABSOLUTE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Termination of appointment of Anthony Chadwick as a director on 2024-11-15 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/07/2331 July 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Appointment of Mr Christopher Mark Altoft as a director on 2022-12-20 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
22/06/2122 June 2021 | Appointment of Mr Anthony Chadwick as a director on 2021-06-16 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
13/06/1913 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/05/1831 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
17/05/1717 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
13/06/1613 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
27/10/1527 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
11/05/1511 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
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 |
28/10/1428 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
06/10/146 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
07/04/147 April 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/10/1329 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
01/08/131 August 2013 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER BURGESS |
01/08/131 August 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE |
01/08/131 August 2013 | DIRECTOR APPOINTED MR DOUGLAS SCOTT JOHNSON |
01/08/131 August 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID BURKE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/02/1311 February 2013 | Annual return made up to 22 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/11/1129 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/02/1126 February 2011 | DISS40 (DISS40(SOAD)) |
24/02/1124 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BURKE / 22/10/2010 |
24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BURKE / 22/10/2010 |
24/02/1124 February 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
22/02/1122 February 2011 | FIRST GAZETTE |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WHITESIDE / 01/03/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/02/102 February 2010 | Annual return made up to 22 October 2009 with full list of shareholders |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
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 |
17/02/0917 February 2009 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
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 |
21/11/0621 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05 |
14/12/0514 December 2005 | NEW SECRETARY APPOINTED |
14/12/0514 December 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | SECRETARY RESIGNED |
25/11/0525 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0521 June 2005 | COMPANY NAME CHANGED COBCO 659 LIMITED CERTIFICATE ISSUED ON 21/06/05 |
02/12/042 December 2004 | NC INC ALREADY ADJUSTED 05/11/04 |
02/12/042 December 2004 | DIRECTOR RESIGNED |
02/12/042 December 2004 | SECRETARY RESIGNED |
02/12/042 December 2004 | NEW DIRECTOR APPOINTED |
02/12/042 December 2004 | NEW DIRECTOR APPOINTED |
02/12/042 December 2004 | NEW SECRETARY APPOINTED |
02/12/042 December 2004 | REGISTERED OFFICE CHANGED ON 02/12/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB |
02/12/042 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/12/042 December 2004 | £ NC 1000/311000 05/11 |
02/12/042 December 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/12/042 December 2004 | VARYING SHARE RIGHTS AND NAMES |
22/10/0422 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABSOLUTE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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