ECONENG LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Registered office address changed from 3 West Craibstone Street Bon Accord Square Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 2021-06-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1748150003

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MRS KATHLEEN MARY JORDAN HUNTER

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1748150003

View Document

12/08/1412 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/04/1230 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT HUNTER / 24/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/10/057 October 2005 PARTIC OF MORT/CHARGE *****

View Document

17/06/0517 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

13/05/0113 May 2001 REGISTERED OFFICE CHANGED ON 13/05/01 FROM: 13 VICTORIA STREET ABERDEEN AB10 1XB

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 PARTIC OF MORT/CHARGE *****

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 9 STUART CRESCENT TARVES ELLON ABERDEENSHIRE AB41 7PZ

View Document

24/04/9724 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

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