ANTECH 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
19/12/2419 December 2024 Director's details changed for Mr Guillaume Philippe Bruno Caroit on 2024-12-19

View Document

07/11/247 November 2024 Notification of a person with significant control statement

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

13/06/2413 June 2024 Cessation of Olivier Marc Philippe Delrieu as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Termination of appointment of Olivier Marc Philippe Delrieu as a director on 2023-05-04

View Document

25/08/2325 August 2023 Appointment of Mrs Karolina Lachi-Kolarova Lachi-Kolarova as a director on 2023-03-01

View Document

25/08/2325 August 2023 Termination of appointment of Robin Barry Hastie as a director on 2023-03-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

25/02/2125 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER MARC PHILIPPE DELRIEU

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

04/07/164 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ROBIN BARRY HASTIE

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIEN CHAUVEINC

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME PHILIPPE BRUNO CAROIT / 01/09/2014

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PHILIPPE GELBERT MAURY / 19/05/2015

View Document

20/10/1420 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR DAMIEN CLAUDE ANDRÉ CHAUVEINC

View Document

29/01/1429 January 2014 Annual return made up to 24 September 2013 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER MARC PHILIPPE DELRIEU / 28/01/2014

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME CAROIT

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 ARTICLES OF ASSOCIATION

View Document

20/08/1320 August 2013 ALTER ARTICLES 15/07/2013

View Document

18/04/1318 April 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/11/1223 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Registered office address changed from , Aylesbury House 17-18 Aylesbury Street, London, EC1R 0DB on 2012-02-21

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY CANUTE SECRETARIES LIMITED

View Document

20/10/1120 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR APPOINTED JEAN-PHILIPPE GELBERT MAURY

View Document

24/06/1124 June 2011 TERMINATE DIR APPOINTMENT

View Document

24/06/1124 June 2011 TERMINATE DIR APPOINTMENT

View Document

24/06/1124 June 2011 TERMINATE SEC APPOINTMENT

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR GUILLAUME CAROIT

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED OLIVIER DELRIEU

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED GUILLAUME CAROIT

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY DIANA GUNN

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD MCDONALD

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GUNN

View Document

15/06/1115 June 2011 Registered office address changed from , Hawkwood, Meadow Drive, Hoveton, Norwich, NR12 8UN on 2011-06-15

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM HAWKWOOD MEADOW DRIVE HOVETON NORWICH NR12 8UN

View Document

15/06/1115 June 2011 CORPORATE SECRETARY APPOINTED CANUTE SECRETARIES LIMITED

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/1012 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/0913 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/10/955 October 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/11/9325 November 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/11/921 November 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 49998 BONUSISSUE 07/03/91

View Document

14/03/9114 March 1991 ADOPT MEM AND ARTS 07/03/91

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 NC INC ALREADY ADJUSTED 07/03/91

View Document

12/03/9112 March 1991 ARTICLES OF ASSOCIATION

View Document

17/10/9017 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/02/905 February 1990 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

06/12/896 December 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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