ENGELS PROTECHNIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a small company made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

22/01/2522 January 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

13/11/2413 November 2024 Accounts for a small company made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-05 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Appointment of Mr Robbert Martin Anton Wilhelm Van Den Akker as a director on 2022-12-12

View Document

14/12/2214 December 2022 Termination of appointment of David Alan Langley Bunker as a secretary on 2022-12-12

View Document

14/12/2214 December 2022 Termination of appointment of Keith Judson as a director on 2022-12-12

View Document

14/12/2214 December 2022 Termination of appointment of Samantha Judson as a director on 2022-12-12

View Document

14/12/2214 December 2022 Cessation of Samantha Judson as a person with significant control on 2022-12-12

View Document

14/12/2214 December 2022 Cessation of Keith Judson as a person with significant control on 2022-12-12

View Document

14/12/2214 December 2022 Notification of Engels Handling & Environment Ltd as a person with significant control on 2022-12-12

View Document

14/12/2214 December 2022 Appointment of Mr Henricus Noud Johannes Van Doorn as a director on 2022-12-12

View Document

14/12/2214 December 2022 Appointment of Mr Joseph Jan Maria Engels as a director on 2022-12-12

View Document

13/12/2213 December 2022 Registered office address changed from 20 Rectory Road Easton-in-Gordano Bristol BS20 0QB England to Unit 1 West End Trading Estate Blackfriars Road Nailsea Bristol BS48 4DJ on 2022-12-13

View Document

13/12/2213 December 2022 Satisfaction of charge 029257320004 in full

View Document

07/12/227 December 2022 Director's details changed for Mr Keith Judson on 2022-12-07

View Document

22/11/2222 November 2022 Change of details for Mr Keith Judson as a person with significant control on 2020-06-01

View Document

05/05/225 May 2022 Satisfaction of charge 029257320006 in full

View Document

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

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

15/02/2115 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 1ST FLOOR 61 MACRAE ROAD EDEN BUSINESS PARK, HAM GREEN BRISTOL BS20 0DD

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029257320005

View Document

04/10/174 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Accounts

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029257320006

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029257320005

View Document

02/06/162 June 2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

12/05/1612 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JUDSON / 13/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LEE / 13/05/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/149 September 2014 ADOPT ARTICLES 21/08/2014

View Document

09/09/149 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/144 September 2014 SECRETARY APPOINTED DAVID ALAN LANGLEY BUNKER

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY NEIL PEDLEY

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR JOHN PHILIP LEE

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP ENGLAND

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029257320004

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 80 POOLES WHARF COURT HOTWELS BRISTOL BS8 4PD ENGLAND

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP UNITED KINGDOM

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/05/1224 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/05/1123 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O ELLIOTT BUNKER LTD 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/07/1022 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JUDSON / 05/05/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL PEDLEY / 05/05/2010

View Document

08/06/108 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

09/09/099 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL PEDLEY / 19/06/2009

View Document

25/08/0925 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM C/O ELLIOTT BUNKER 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

04/06/084 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

28/06/0628 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 05/05/04; NO CHANGE OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 05/05/03; NO CHANGE OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/01/9816 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

19/01/9519 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM: UNIT 109 CENTRAL PARK PETHERTON ROAD HENGROVE BRISTOL AVON BS14 9BZ

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 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