AINSCOUGH 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
02/08/252 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

05/02/215 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

27/02/2027 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 7 ST PETERSGATE ST. PETERSGATE STOCKPORT SK1 1EB ENGLAND

View Document

22/11/1822 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROY ARTHUR AINSCOUGH / 13/02/2018

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE AINSCOUGH

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE AINSCOUGH / 13/02/2018

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / YVONNE AINSCOUGH / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ARTHUR AINSCOUGH / 13/02/2018

View Document

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 41 CONISTON WAY, MACCLESFIELD STOCKPORT CHESHIRE SK11 7XR

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE AINSCOUGH / 01/08/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 S366A DISP HOLDING AGM 09/10/03

View Document

01/08/031 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information