ENGINEERED ARTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Accounts for a small company made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

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

View Accounts

26/11/2426 November 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

26/11/2426 November 2024 Sub-division of shares on 2024-10-09

View Document

26/11/2426 November 2024 Resolutions

View Document

19/11/2419 November 2024 Particulars of variation of rights attached to shares

View Document

19/11/2419 November 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

17/08/2417 August 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

01/12/231 December 2023 Satisfaction of charge 052654680002 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 052654680001 in full

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Registration of charge 052654680002, created on 2023-04-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Change of details for Mr Nicolas Jean Desmarais as a person with significant control on 2022-11-03

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Registration of charge 052654680001, created on 2021-06-29

View Document

03/07/213 July 2021 Accounts for a small company made up to 2020-11-30

View Document

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON JACKSON / 27/03/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JEAN DESMARAIS / 27/03/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

24/01/2024 January 2020 29/05/19 STATEMENT OF CAPITAL GBP 2.862714

View Document

30/10/1930 October 2019 ADOPT ARTICLES 12/09/2019

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MS TRACY DAWN RASBURN

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON JACKSON / 04/07/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR NICOLAS DESMARAIS

View Document

18/06/1918 June 2019 ADOPT ARTICLES 29/05/2019

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS DESMARAIS

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY RASBURN

View Document

15/03/1915 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 SUB-DIVISION 06/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

16/03/1816 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/11/1513 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/10/1231 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/11/111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 11/03/10 STATEMENT OF CAPITAL GBP 2

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MS TRACY DAWN RASBURN

View Document

23/10/0923 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON JACKSON / 23/10/2009

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE KAY

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/04/0624 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 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