ANDROMEDA ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-02-29

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

01/02/241 February 2024 Satisfaction of charge 079345700004 in part

View Document

04/12/234 December 2023 Director's details changed for Mr Barry Richard Lumley on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Barry Richard Lumley on 2023-12-04

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2023-02-28

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

24/09/1824 September 2018 CESSATION OF STEPHANIE LOUISE LUMLEY AS A PSC

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALETHEIA HOLDINGS SIX LIMITED

View Document

24/09/1824 September 2018 CESSATION OF BARRY RICHARD LUMLEY AS A PSC

View Document

19/06/1819 June 2018 ADOPT ARTICLES 08/04/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM
UNIT 14, HURRICANE COURT LIVERPOOL INTERNATIONAL BUSINESS PARK
SPEKE
LIVERPOOL
L24 8RL
ENGLAND

View Document

10/05/1810 May 2018 CURREXT FROM 31/12/2018 TO 28/02/2019

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHANIE LUMLEY

View Document

07/05/187 May 2018 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR GERARD MARK SHIPLEY

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JOHN DAVID MARCH

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/02/1723 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 03/02/16 STATEMENT OF CAPITAL GBP 200

View Document

02/03/162 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 190

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
5TH FLOOR HORTON HOUSE
EXCHANGE FLAGS
LIVERPOOL
MERSEYSIDE
L2 3PF

View Document

13/03/1513 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1526 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 100

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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