ANDUN ENGINEERING CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

03/04/253 April 2025 Change of details for Mr Angus Edward Holdsworth as a person with significant control on 2024-11-24

View Document

10/12/2410 December 2024 Appointment of Mr Neil Duncan Holdsworth as a director on 2024-12-10

View Document

10/12/2410 December 2024 Appointment of Mrs Kim Elizabeth Moreland Holdsworth as a director on 2024-12-10

View Document

05/12/245 December 2024 Termination of appointment of Angus Edward Holdsworth as a director on 2024-11-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Director's details changed for Mr Angus Edward Holdsworth on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mr Angus Edward Holdsworth as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Joshua Martin on 2024-07-18

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/02/2111 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, SECRETARY KIM HOLDSWORTH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM MONARCH HOUSE UNIT 6 DRAKES LANE INDUSTRIAL ESTATE DRAKES LANE CHELMSFORD ESSEX CM3 3BE UNITED KINGDOM

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

10/02/2010 February 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

16/10/1916 October 2019 SECRETARY APPOINTED MRS KIM ELIZABETH MORELAND HOLDSWORTH

View Document

05/04/195 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information