ENDYNAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Ms Kathryn Ann Nuttall on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Peter Nuttall on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Mr Peter Nuttall as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Mrs Jacqueline Nuttall as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Miss Kathryn Ann Nuttall as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mrs Jacqueline Nuttall on 2024-10-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/06/2014 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE NUTTALL / 13/06/2020

View Document

14/06/2014 June 2020 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE NUTTALL / 01/10/2019

View Document

14/06/2014 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER NUTTALL / 01/10/2019

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

14/06/2014 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NUTTALL / 13/06/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NUTTALL / 10/06/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANN NUTTALL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NUTTALL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE NUTTALL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM BOLTON ENTERPRISE CENTRE Y7.1 BOLTON ENTERPRISE CENTRE WASHINGTON STREET BOLTON BL3 5EY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MS KATHRYN ANN NUTTALL

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER NUTTALL / 01/06/2015

View Document

14/11/1414 November 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM BOLTON ENTERPRISE CENTRE Y7.10 WASHINGTON STREET BOLTON GREATER MANCHESTER BL3 5EY ENGLAND

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER NUTTALL / 10/06/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE NUTTALL / 10/06/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1230 September 2012 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

20/07/1220 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

13/06/1113 June 2011 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