EARNSHAW ENGINEERING LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/04/253 April 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Statement of affairs

View Document

27/03/2527 March 2025 Resolutions

View Document

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

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2022-10-23

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2022-12-31 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/12/2323 December 2023 Confirmation statement made on 2022-12-21 with updates

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/01/2320 January 2023 Registration of charge 038932050006, created on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

08/02/228 February 2022 Registration of charge 038932050004, created on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/01/2127 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038932050003

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR DARREN GRAHAM

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY LISA BELL

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR LISA BELL

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR TYLER MARSH

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JAMES BUSBY

View Document

09/03/199 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

28/08/1728 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/01/2015

View Document

13/01/1613 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

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

View Document

19/03/1419 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 11 LOWER DENSOME WOOD WOODGREEN FORDINGBRIDGE HAMPSHIRE SP6 2BE UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MRS LISA BELL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

06/02/126 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1120 December 2011 24/11/11 STATEMENT OF CAPITAL GBP 110

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 21/10/2009

View Document

17/03/1117 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK BEETLESTONE

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 SECRETARY APPOINTED LISA BELL

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY FRANK BEETLESTONE

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BEETLESTONE / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/10/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: SUITE 24546 72 NEW BOND STREET LONDON W1Y 9DD

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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