ENE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Registration of charge 045678410003, created on 2025-10-21 |
| 31/10/2531 October 2025 New | Resolutions |
| 31/10/2531 October 2025 New | Memorandum and Articles of Association |
| 23/10/2523 October 2025 New | Termination of appointment of Timothy James Hoiles as a director on 2025-10-21 |
| 23/10/2523 October 2025 New | Appointment of Mr Ejike Kenneth Okoye as a director on 2025-10-21 |
| 23/10/2523 October 2025 New | Termination of appointment of Timothy Treadwell as a director on 2025-10-21 |
| 23/10/2523 October 2025 New | Cessation of Timothy Treadwell as a person with significant control on 2025-10-21 |
| 23/10/2523 October 2025 New | Cessation of Timothy James Hoiles as a person with significant control on 2025-10-21 |
| 23/10/2523 October 2025 New | Notification of Carmels Group Limited as a person with significant control on 2025-10-21 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
| 25/11/2425 November 2024 | Director's details changed for Mr Timothy Treadwell on 2024-11-25 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/03/2415 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 21/02/2421 February 2024 | Satisfaction of charge 1 in full |
| 21/02/2421 February 2024 | Satisfaction of charge 2 in full |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 15/11/2215 November 2022 | Change of details for Mr Timothy James Hoiles as a person with significant control on 2022-10-20 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
| 15/11/2215 November 2022 | Director's details changed for Mr Timothy James Hoiles on 2022-10-20 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE |
| 30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
| 30/11/1830 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CHADWICK SOLICITORS LLP |
| 30/11/1830 November 2018 | CESSATION OF PHILLIP GRAEME BEWICK AS A PSC |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | APPOINTMENT TERMINATED, SECRETARY PHILLIP BEWICK |
| 16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BEWICK |
| 22/03/1822 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/04/1611 April 2016 | DIRECTOR APPOINTED MR TIMOTHY TREADWELL |
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 21/12/1521 December 2015 | ARTICLES OF ASSOCIATION |
| 07/12/157 December 2015 | 27/11/15 STATEMENT OF CAPITAL GBP 200 |
| 07/12/157 December 2015 | ALTER ARTICLES 27/11/2015 |
| 05/11/155 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/10/1427 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/11/138 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/12/124 December 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL |
| 07/02/127 February 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 09/11/119 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
| 02/02/112 February 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 16/11/1016 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
| 03/03/103 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 16/11/0916 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
| 28/03/0928 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 27/10/0827 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
| 05/12/075 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/12/075 December 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 30/10/0630 October 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 07/12/057 December 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
| 13/06/0513 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 14/12/0414 December 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
| 21/04/0421 April 2004 | DIRECTOR RESIGNED |
| 24/01/0424 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 24/01/0424 January 2004 | DIRECTOR RESIGNED |
| 24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
| 22/01/0422 January 2004 | S366A DISP HOLDING AGM 13/01/04 |
| 21/11/0321 November 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
| 20/03/0320 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/02/0310 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
| 12/11/0212 November 2002 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX |
| 12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
| 12/11/0212 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/10/0229 October 2002 | SECRETARY RESIGNED |
| 29/10/0229 October 2002 | DIRECTOR RESIGNED |
| 21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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