CONOR PRICE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Change of details for Mr Conor Price as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for Mr Conor Price on 2025-01-23 |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
07/11/227 November 2022 | Amended total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/01/2213 January 2022 | Registered office address changed from Ground Floor 2 Old Engine House Musselburgh East Lothian EH21 7PB Scotland to First Floor, Archibald Hope House Station Road Eskmills Musselburgh EH21 7PE on 2022-01-13 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM UNIT 10A STATION ROAD SELKIRK SCOTTISH BORDERS TD7 5DJ |
07/05/197 May 2019 | DIRECTOR APPOINTED MRS EMILY PRICE |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/08/168 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/12/1522 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 2F2 62 BLACKFORD AVENUE EDINBURGH LOTHIAN EH9 3ER |
04/11/144 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CONOR PRICE / 28/03/2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2F2, 219 EASTER ROAD EDINBURGH LOTHIAN EH6 8LG UNITED KINGDOM |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/12/118 December 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/12/1015 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/12/0917 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CONOR PRICE / 17/12/2009 |
16/10/0816 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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