ALWAYSE 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
09/07/259 July 2025 Accounts for a small company made up to 2024-12-31

View Document

18/03/2518 March 2025 Termination of appointment of Lorna Kathleen Mendelsohn as a director on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of Mr Lewis Steven James as a director on 2025-03-18

View Document

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

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

04/04/244 April 2024 Appointment of Tatjana Kalchenko as a secretary on 2024-04-01

View Document

28/03/2428 March 2024 Register(s) moved to registered office address 6 Miller Street Aston Birmingham B6 4NF

View Document

28/03/2428 March 2024 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-03-20

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Mrs Claire Judith Umney as a director on 2024-01-02

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Accounts for a small company made up to 2023-03-31

View Document

19/09/2319 September 2023 Termination of appointment of Daren Lightwood as a director on 2023-09-01

View Document

14/07/2314 July 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

14/07/2314 July 2023 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

14/07/2314 July 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-03-20

View Document

07/07/237 July 2023 Appointment of Ms Lorna Kathleen Mendelsohn as a director on 2023-07-05

View Document

07/07/237 July 2023 Termination of appointment of Martin Roland Linder as a director on 2023-07-05

View Document

18/05/2318 May 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

06/04/236 April 2023 Termination of appointment of Leon Wolfe Pinnick as a director on 2023-03-20

View Document

05/04/235 April 2023 Appointment of Mr Martin Roland Linder as a director on 2023-03-20

View Document

05/04/235 April 2023 Termination of appointment of Zoe Maude Lawton as a secretary on 2023-03-20

View Document

05/04/235 April 2023 Termination of appointment of Peter Joseph Lawton as a director on 2023-03-20

View Document

05/04/235 April 2023 Termination of appointment of Zoe Maude Lawton as a director on 2023-03-20

View Document

05/04/235 April 2023 Appointment of David Mickelson as a director on 2023-03-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Second filing of Confirmation Statement dated 2022-11-28

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HADDON

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR DAREN LIGHTWOOD

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/01/1718 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

18/01/1718 January 2017 S1096 COURT ORDER TO RECTIFY

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

22/09/1622 September 2016

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR MARK ANTHONY HADDON

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOLBY

View Document

18/01/1118 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM MILLER STREET ASTON BIRMINGHAM B6 4NF

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/06/107 June 2010 AUDITOR'S RESIGNATION

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON WOLFE PINNICK / 01/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH LAWTON / 02/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON WOLFE PINNICK / 02/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE MAUDE LAWTON / 02/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON WOLFE PINNICK / 02/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR GOLBY / 02/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE MAUDE LAWTON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH LAWTON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR GOLBY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON WOLFE PINNICK / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE MAUDE LAWTON / 30/10/2009

View Document

09/09/099 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 41/43 WARNER STREET, BIRMINGHAM, B12 0JG

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 30/11/95; CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/12/9418 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/933 February 1993 S386 DISP APP AUDS 31/12/92

View Document

14/01/9314 January 1993 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/12/9116 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/12/9014 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/11/8929 November 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/12/8812 December 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/07/864 July 1986 GAZETTABLE DOCUMENT

View Document

04/07/864 July 1986 MEMORANDUM OF ASSOCIATION

View Document

24/10/8324 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

09/03/839 March 1983 ANNUAL RETURN MADE UP TO 01/04/82

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