ENGINEERING & HIRE LIMITED

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 Notification of Hilary Margaret Miles as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Mr Michael John William Miles as a person with significant control on 2025-06-25

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/10/2019 October 2020 Registered office address changed from , Greenacres Marsh Lane, Laugherton, Lincolnshire, LN1 2JX to Woodland View Main Street Thorney Newark NG23 7BS on 2020-10-19

View Document

08/07/208 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

08/07/198 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

17/07/1817 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

06/06/176 June 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026830850002

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/05/1217 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 5780

View Document

17/05/1217 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY MARGARET MILES / 31/01/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAM MILES / 31/01/2010

View Document

23/04/1023 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

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

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 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