ENDEAVOUR TECHNICAL LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Director's details changed for Mr Justin Edward, Jon Knightley on 2023-08-10

View Document

21/08/2321 August 2023 Change of details for Mr Justin Edward, Jon Knightley as a person with significant control on 2023-08-10

View Document

21/08/2321 August 2023 Director's details changed for Mr Justin Edward, Jon Knightley on 2023-08-10

View Document

18/08/2318 August 2023 Director's details changed for Mr Richard Andrew Keen on 2023-08-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN EDWARD, JON KNIGHTLEY / 10/04/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR JUSTIN EDWARD, JON KNIGHTLEY / 10/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW KEEN / 07/05/2015

View Document

18/03/1618 March 2016 SAIL ADDRESS CHANGED FROM: 4 HORDERN CLOSE HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8NA ENGLAND

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW KEEN / 07/05/2015

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1115 March 2011 01/11/10 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1114 March 2011 SAIL ADDRESS CREATED

View Document

11/02/1111 February 2011 01/11/10 STATEMENT OF CAPITAL GBP 1

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR JUSTIN EDWARD, JON KNIGHTLEY

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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