AUSTIN ENGINEERING SERVICES LTD

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 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Registration of charge 093520180002, created on 2024-03-20

View Document

27/03/2427 March 2024 Satisfaction of charge 093520180001 in full

View Document

15/02/2415 February 2024 Termination of appointment of Anthony Beardmore as a director on 2024-02-13

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Change of details for Mr Anthony Beardmore as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Anthony Beardmore on 2022-12-12

View Document

06/04/226 April 2022 Second filing of Confirmation Statement dated 2021-12-12

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

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

View Accounts

31/03/2231 March 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

02/12/212 December 2021 Registration of charge 093520180001, created on 2021-11-29

View Document

05/07/215 July 2021 Termination of appointment of Richard Austin as a director on 2021-06-29

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

05/07/215 July 2021 Cessation of Richard Austin as a person with significant control on 2021-06-29

View Document

05/07/215 July 2021 Notification of Howard Austin as a person with significant control on 2021-06-29

View Document

05/07/215 July 2021 Notification of Anthony Beardmore as a person with significant control on 2021-06-29

View Document

05/07/215 July 2021 Registered office address changed from 8 Rectory Croft Church Lawton Stoke-on-Trent ST7 3FE England to Salem Street Stoke-on-Trent Staffordshire ST1 5PR on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mr Anthony Beardmore as a director on 2021-06-29

View Document

05/07/215 July 2021 Appointment of Mr Howard Frederick Austin as a director on 2021-06-29

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD AUSTIN / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AUSTIN / 17/02/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 6 RECTORY CROFT ALSAGER ST7 3FE UNITED KINGDOM

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 6 RECTORY CROFT 17 LAWTON ROAD CHURCH LAWTON ST7 3FE UNITED KINGDOM

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 8 RECTORY CROFT CHURCH LAWTON ST7 3FE ENGLAND

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 97 LAWTON ROAD ALSAGER STOKE-ON-TRENT ST7 2DD

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 8 8 RECTORY CROFT CHURCH LAWTON ST7 3FE ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information