ENDEE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Claire Morley as a director on 2025-08-22

View Document

22/08/2522 August 2025 NewTermination of appointment of Howard Peter Marshall as a secretary on 2025-08-22

View Document

22/08/2522 August 2025 NewTermination of appointment of Jonathan Straw as a director on 2025-08-22

View Document

25/07/2525 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Full accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Termination of appointment of Michael Charles John Moran as a director on 2024-02-27

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

17/11/2317 November 2023 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Certificate of change of name

View Document

13/09/2313 September 2023 Satisfaction of charge 045779600004 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 3 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 1 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 2 in full

View Document

14/07/2314 July 2023 Full accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR MICHAEL CHARLES JOHN MORAN

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR JONATHAN STRAW

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MRS CLAIRE MORLEY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/182 January 2018 CESSATION OF HOWARD PETER MARSHALL AS A PSC

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/09/1727 September 2017 27/09/17 STATEMENT OF CAPITAL GBP 1000

View Document

12/09/1712 September 2017 STATEMENT BY DIRECTORS

View Document

12/09/1712 September 2017 SOLVENCY STATEMENT DATED 08/08/17

View Document

12/09/1712 September 2017 REDUCE ISSUED CAPITAL 08/08/2017

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY MARISA MARSHALL

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD MARSHALL

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR HOWARD PETER MARSHALL

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045779600004

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

28/01/1528 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/02/1319 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

24/01/1224 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

05/04/115 April 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

09/02/109 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD DAVIES / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PETER MARSHALL / 09/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARISA MARSHALL / 09/02/2010

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: GROVE ROAD, FENTON, STOKE ON TRENT, STAFFORDSHIRE ST4 4LN

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 NC INC ALREADY ADJUSTED 23/11/04

View Document

24/03/0524 March 2005 AD S O SCH, GR EMP OP 23/11/04

View Document

24/03/0524 March 2005 £ NC 1000/1111 23/11/0

View Document

24/03/0524 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 19 LEIGH ROAD, PRESTBURY, CHESHIRE, K10 4HX

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: PARK HOUSE, FRIAR LANE, NOTTINGHAM, NOTTINGHAMSHIRE NG1 6DN

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED SPH 216 LIMITED CERTIFICATE ISSUED ON 27/11/02

View Document

31/10/0231 October 2002 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