EARNSHAW ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
03/04/253 April 2025 | Appointment of a voluntary liquidator |
27/03/2527 March 2025 | Statement of affairs |
27/03/2527 March 2025 | Resolutions |
27/03/2527 March 2025 | Registered office address changed from Unit 2, Barton Park Industrial Estate Chickenhall Lane Eastleigh SO50 6RR England to C/O Opus Restructuring Llp, 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-03-27 |
23/01/2523 January 2025 | Statement of capital following an allotment of shares on 2022-10-23 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2022-12-31 with updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-31 |
23/12/2323 December 2023 | Confirmation statement made on 2022-12-21 with updates |
03/03/233 March 2023 | Confirmation statement made on 2023-01-16 with no updates |
20/01/2320 January 2023 | Registration of charge 038932050006, created on 2023-01-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
08/02/228 February 2022 | Registration of charge 038932050004, created on 2022-02-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/01/2127 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 038932050003 |
28/05/1928 May 2019 | DIRECTOR APPOINTED MR DARREN GRAHAM |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID BELL |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, SECRETARY LISA BELL |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA BELL |
28/05/1928 May 2019 | DIRECTOR APPOINTED MR TYLER MARSH |
28/05/1928 May 2019 | DIRECTOR APPOINTED MR JAMES BUSBY |
09/03/199 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
08/09/188 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
28/08/1728 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/01/2015 |
13/01/1613 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET BH11 0FZ |
19/03/1419 March 2014 | 31/12/13 TOTAL EXEMPTION FULL |
31/01/1431 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 11 LOWER DENSOME WOOD WOODGREEN FORDINGBRIDGE HAMPSHIRE SP6 2BE UNITED KINGDOM |
07/01/137 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
07/01/137 January 2013 | DIRECTOR APPOINTED MRS LISA BELL |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY |
06/02/126 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
06/01/126 January 2012 | RETURN OF PURCHASE OF OWN SHARES |
20/12/1120 December 2011 | 24/11/11 STATEMENT OF CAPITAL GBP 110 |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 21/10/2009 |
17/03/1117 March 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR FRANK BEETLESTONE |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/08/103 August 2010 | SECRETARY APPOINTED LISA BELL |
03/08/103 August 2010 | APPOINTMENT TERMINATED, SECRETARY FRANK BEETLESTONE |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK BEETLESTONE / 01/10/2009 |
22/01/1022 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/10/2009 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
02/01/092 January 2009 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/03/0716 March 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/07/0614 July 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/07/0524 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/01/055 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
01/11/041 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
06/01/046 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
10/10/0310 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/01/0329 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ |
10/06/0210 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/12/0128 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
26/10/0126 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/012 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/012 February 2001 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | DIRECTOR RESIGNED |
26/01/0026 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0026 January 2000 | REGISTERED OFFICE CHANGED ON 26/01/00 FROM: SUITE 24546 72 NEW BOND STREET LONDON W1Y 9DD |
26/01/0026 January 2000 | SECRETARY RESIGNED |
26/01/0026 January 2000 | NEW DIRECTOR APPOINTED |
13/12/9913 December 1999 | 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 EARNSHAW ENGINEERING 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