ENGINE13 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Return of final meeting in a members' voluntary winding up

View Document

28/06/2428 June 2024 Liquidators' statement of receipts and payments to 2024-05-22

View Document

05/07/235 July 2023 Liquidators' statement of receipts and payments to 2023-05-22

View Document

17/12/2217 December 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-12-17

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-11 with updates

View Document

24/06/2124 June 2021 Previous accounting period extended from 2020-06-29 to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

25/06/1925 June 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DONALD LEEMING

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

10/07/1710 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

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

View Accounts

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD LEEMING / 01/11/2016

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD LEEMING / 19/02/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD LEEMING / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD LEEMING / 28/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 10 ROTHERWICK AVENUE CHORLEY LANCASHIRE PR7 2PY ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN HARGREAVES

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD LEEMING / 05/01/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD LEEMING / 01/08/2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD LEEMING / 01/08/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 540 HALLIWELL ROAD BOLTON BL1 8BP

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR DARREN WILLIAM HARGREAVES

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 3 ASIA HOUSE 82 PRINCESS STREET MANCHESTER M1 6BD UNITED KINGDOM

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHEETHAM

View Document

11/06/1311 June 2013 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