CONCEPT 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
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Termination of appointment of Michael George Hope as a director on 2023-06-02

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 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

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR IAN CHARLES MATTHEWS

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA GERDA HOPE / 05/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN DUNNINGTON / 05/09/2020

View Document

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

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

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

View Accounts

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MRS MARTINA GERDA HOPE

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR ANDREW MARTIN DUNNINGTON

View Document

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

View Accounts

30/11/1630 November 2016 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 500

View Document

22/09/1622 September 2016 REDUCE ISSUED CAPITAL 20/07/2016

View Document

16/08/1616 August 2016 SOLVENCY STATEMENT DATED 20/07/16

View Document

16/08/1616 August 2016 STATEMENT BY DIRECTORS

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

14/06/1514 June 2015 REGISTERED OFFICE CHANGED ON 14/06/2015 FROM RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY. RH2 0QJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

29/11/1329 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/09/1223 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY DUNNINGTON / 01/01/2012

View Document

23/09/1223 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HOPE / 01/01/2012

View Document

23/09/1223 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

23/09/1223 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN CHARLES MATTHEWS / 01/01/2012

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HOPE / 01/10/2009

View Document

03/11/103 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 S252 DISP LAYING ACC 30/07/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 S386 DISP APP AUDS 30/07/96

View Document

25/09/9525 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS 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

16/12/9416 December 1994 Full accounts made up to 1994-03-31

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 Full accounts made up to 1993-03-31

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 Full accounts made up to 1992-03-31

View Document

09/10/929 October 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 Full accounts made up to 1991-03-31

View Document

18/09/9118 September 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 29 LINKFIELD LANE REDHILL SURREY RH1 1JH

View Document

26/10/9026 October 1990 Full accounts made up to 1990-03-31

View Document

26/10/9026 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 Accounts for a small company made up to 1989-03-31

View Document

02/10/892 October 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/01/894 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/12/8815 December 1988 £ NC 100/500000

View Document

14/12/8814 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/08/873 August 1987 Accounts for a small company made up to 1986-03-31

View Document

24/07/8724 July 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

15/09/6515 September 1965 CERTIFICATE OF INCORPORATION

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