CLYDESDALE ENGINEERING LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-31

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

28/08/2428 August 2024 Full accounts made up to 2023-03-31

View Document

24/08/2424 August 2024 Accounts for a small company made up to 2022-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

07/03/247 March 2024 Certificate of change of name

View Document

20/11/2320 November 2023 Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-20

View Document

07/10/237 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

06/10/236 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-06

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2021-03-31

View Document

16/09/2216 September 2022 Satisfaction of charge 099075180003 in full

View Document

30/04/2230 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

09/06/209 June 2020 COMPANY NAME CHANGED LIBERTY ENGINEERING (WILLENHALL) LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

12/03/2012 March 2020 CURREXT FROM 29/03/2020 TO 30/06/2020

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/11/192 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099075180001

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099075180003

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/03/195 March 2019 COMPANY NAME CHANGED LIBERTY TUBE FITTINGS LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJEEV GUPTA

View Document

07/04/187 April 2018 CESSATION OF LIBERTY ADVANCED ENGINEERING PRODUCTS PTE. LTD AS A PSC

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099075180002

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1718 May 2017 CURRSHO FROM 31/12/2016 TO 31/03/2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/04/173 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 100001

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099075180001

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PARDUMAN GUPTA

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR SANJEEV GUPTA

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI

View Document

30/12/1530 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED OCTAVIO INDUSTRIES LTD CERTIFICATE ISSUED ON 23/12/15

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

08/12/158 December 2015 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