ENGINEERED ARTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Accounts for a small company made up to 2024-12-31 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-19 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/11/2426 November 2024 | Statement of capital following an allotment of shares on 2024-10-09 |
26/11/2426 November 2024 | Memorandum and Articles of Association |
26/11/2426 November 2024 | Sub-division of shares on 2024-10-09 |
26/11/2426 November 2024 | Resolutions |
19/11/2419 November 2024 | Particulars of variation of rights attached to shares |
19/11/2419 November 2024 | Change of share class name or designation |
19/08/2419 August 2024 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
17/08/2417 August 2024 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
01/12/231 December 2023 | Satisfaction of charge 052654680002 in full |
30/11/2330 November 2023 | Satisfaction of charge 052654680001 in full |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with updates |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
25/04/2325 April 2023 | Registration of charge 052654680002, created on 2023-04-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Change of details for Mr Nicolas Jean Desmarais as a person with significant control on 2022-11-03 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with updates |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
07/07/217 July 2021 | Registration of charge 052654680001, created on 2021-06-29 |
03/07/213 July 2021 | Accounts for a small company made up to 2020-11-30 |
17/07/2017 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19 |
27/03/2027 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON JACKSON / 27/03/2020 |
27/03/2027 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JEAN DESMARAIS / 27/03/2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
24/01/2024 January 2020 | 29/05/19 STATEMENT OF CAPITAL GBP 2.862714 |
30/10/1930 October 2019 | ADOPT ARTICLES 12/09/2019 |
04/10/194 October 2019 | DIRECTOR APPOINTED MS TRACY DAWN RASBURN |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON JACKSON / 04/07/2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR NICOLAS DESMARAIS |
18/06/1918 June 2019 | ADOPT ARTICLES 29/05/2019 |
17/06/1917 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS DESMARAIS |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR TRACY RASBURN |
15/03/1915 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
10/12/1810 December 2018 | SUB-DIVISION 06/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
16/03/1816 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
13/11/1513 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/12/142 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
23/10/1323 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
31/10/1231 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/11/111 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
21/10/1021 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
13/04/1013 April 2010 | 11/03/10 STATEMENT OF CAPITAL GBP 2 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
05/03/105 March 2010 | DIRECTOR APPOINTED MS TRACY DAWN RASBURN |
23/10/0923 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON JACKSON / 23/10/2009 |
14/04/0914 April 2009 | APPOINTMENT TERMINATED SECRETARY CAROLINE KAY |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
24/04/0624 April 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05 |
03/11/053 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | SECRETARY RESIGNED |
09/11/049 November 2004 | DIRECTOR RESIGNED |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED |
20/10/0420 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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