ENGINE SWAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR REECE CHANNING PAGE / 14/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REECE CHANNING PAGE / 28/09/2019

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR REECE CHANNING PAGE / 28/09/2019

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM UNIT 4, HOO FARM INDUSTRIAL ESTATE MONKTON ROAD MINSTER RAMSGATE KENT CT12 4JB UNITED KINGDOM

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102289100001

View Document

19/07/1919 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR REECE CHANNING PAGE / 13/06/2016

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REECE CHANNING PAGE / 13/06/2018

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR REECE CHANNING PAGE / 13/06/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REECE CHANNING PAGE / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REECE SHANNING PAGE / 17/12/2018

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECE CHANNING PAGE

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1613 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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