ENGINEERING FORENSICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

01/11/241 November 2024 Registration of charge 097592110001, created on 2024-10-28

View Document

25/09/2425 September 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Registered office address changed from PO Box 6111 PO Box 6111 Westcliff-on-Sea Essex SS1 9XP England to 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea Essex SS1 3RP on 2021-07-20

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

22/06/2122 June 2021 Notification of Melissa Ann Wildish as a person with significant control on 2021-06-01

View Document

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

17/08/1917 August 2019 REGISTERED OFFICE CHANGED ON 17/08/2019 FROM 123 HOBLEYTHICK LANE WESTCLIFF-ON-SEA ESSEX SS0 0RN UNITED KINGDOM

View Document

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER WILDISH / 06/04/2018

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 CESSATION OF MELISSA ANN WILDISH AS A PSC

View Document

30/05/1730 May 2017 01/01/17 STATEMENT OF CAPITAL GBP 0.04

View Document

30/05/1730 May 2017 01/01/17 STATEMENT OF CAPITAL GBP 0.03

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

06/09/166 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 0.02

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information