ENG RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to 8 South Crown Street Aberdeen AB11 7RY on 2022-11-10

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Termination of appointment of Laura Jane Cooper as a secretary on 2020-08-01

View Document

28/06/2128 June 2021 Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS to Neo House Riverside Drive Aberdeen AB11 7LH on 2021-06-28

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROSS COOPER / 02/11/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ROSS COOPER / 02/11/2020

View Document

02/11/202 November 2020 CESSATION OF MARK ROSS COOPER AS A PSC

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROSS COOPER / 28/02/2019

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JANE COOPER / 28/02/2019

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROSS COOPER

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JANE COOPER / 01/05/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROSS COOPER / 01/05/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

08/12/158 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

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

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JANE COOPER / 10/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROSS COOPER / 10/01/2013

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 CHANGE OF NAME 16/11/2011

View Document

25/11/1125 November 2011 COMPANY NAME CHANGED COOPER 1983 ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/11/11

View Document

13/04/1113 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JANE COOPER / 09/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROSS COOPER / 31/03/2011

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROSS COOPER / 21/09/2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 55 ESSLEMONT AVENUE ABERDEEN ABERDEENSHIRE AB25 1SS SCOTLAND

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MRS LAURA JANE COOPER

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROSS COOPER / 13/09/2010

View Document

12/05/1012 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

09/04/109 April 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