ENGINEERED COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Satisfaction of charge 020361990010 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

18/12/2418 December 2024 Appointment of Mrs Melanie Jayne Perkins as a director on 2024-12-17

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

12/01/2212 January 2022 Registration of charge 020361990011, created on 2022-01-07

View Document

10/01/2210 January 2022 Registration of charge 020361990010, created on 2022-01-07

View Document

10/01/2210 January 2022 Termination of appointment of Simon Thelwall-Jones as a director on 2022-01-07

View Document

10/01/2210 January 2022 Termination of appointment of Nicola Thelwall-Jones as a director on 2022-01-07

View Document

10/01/2210 January 2022 Cessation of Simon Thelwall-Jones as a person with significant control on 2022-01-07

View Document

10/01/2210 January 2022 Cessation of Nicola Thelwall-Jones as a person with significant control on 2022-01-07

View Document

10/01/2210 January 2022 Notification of Engineered Composites Holdings Limited as a person with significant control on 2022-01-07

View Document

10/01/2210 January 2022 Appointment of Mr William Gavin Williams as a director on 2022-01-07

View Document

19/10/2119 October 2021 Satisfaction of charge 020361990009 in full

View Document

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020361990008

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020361990006

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020361990007

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020361990004

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020361990007

View Document

22/07/1522 July 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020361990006

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020361990005

View Document

07/07/157 July 2015 DIRECTOR APPOINTED NICOLA THELWALL-JONES

View Document

07/07/157 July 2015 DIRECTOR APPOINTED SIMON THELWALL-JONES

View Document

07/07/157 July 2015 THE BUYER BE APPROVED 30/06/2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOWNEY

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOWNEY

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DOWNEY

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020361990004

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020361990003

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020361990003

View Document

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/03/1425 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/04/124 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE DOWNEY / 14/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ANDREW DOWNEY / 14/03/2010

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: 52 MOUNT PLESANT LIVERPOOL L3 5UN

View Document

13/07/9713 July 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 AUDITOR'S RESIGNATION

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

20/09/9620 September 1996 S386 DISP APP AUDS 08/05/96

View Document

20/09/9620 September 1996 S252 DISP LAYING ACC 08/05/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/03/9418 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

05/02/925 February 1992 S386 DISP APP AUDS 22/01/92

View Document

13/05/9113 May 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 AUDITOR'S RESIGNATION

View Document

27/04/9027 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

26/06/8726 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

01/01/871 January 1987

View Document

24/11/8624 November 1986 GAZETTABLE DOCUMENT

View Document

04/11/864 November 1986 COMPANY NAME CHANGED ACTIONCHASE LIMITED CERTIFICATE ISSUED ON 04/11/86

View Document

28/10/8628 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

11/07/8611 July 1986 CERTIFICATE OF INCORPORATION

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