CONDOR ENGINEERING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2025-02-28 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/12/2216 December 2022 | Certificate of change of name |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/04/2128 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/03/2010 March 2020 | 28/02/20 TOTAL EXEMPTION FULL |
01/03/201 March 2020 | REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 19 ALBION STREET HULL EAST YORKSHIRE HU1 3TG ENGLAND |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/11/1925 November 2019 | DIRECTOR APPOINTED MR ANDREW KEITH JEWITT |
08/10/198 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
08/11/188 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM CONDOR HOUSE 26/28 WEST DOCK AVENUE WITTY STREET HULL EAST YORKSHIRE HU3 4JR |
21/06/1721 June 2017 | COMPANY NAME CHANGED CONDOR AVIATION & PLANT LIMITED CERTIFICATE ISSUED ON 21/06/17 |
08/06/178 June 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
11/05/1611 May 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/02/1417 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/02/1313 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
06/02/126 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PETER WISEMAN / 16/03/2010 |
22/03/1022 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCALE LANE REGISTRARS LIMITED / 16/03/2010 |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/03/061 March 2006 | COMPANY NAME CHANGED CONDOR PLANT LIMITED CERTIFICATE ISSUED ON 01/03/06 |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
08/04/048 April 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
09/02/039 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | REGISTERED OFFICE CHANGED ON 09/02/03 FROM: PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
18/04/0218 April 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
02/10/012 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0127 February 2001 | NEW SECRETARY APPOINTED |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | SECRETARY RESIGNED |
27/02/0127 February 2001 | DIRECTOR RESIGNED |
01/02/011 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONDOR ENGINEERING GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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