ENGINEERING TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-04-30

View Document

25/03/2525 March 2025 Termination of appointment of Uzair Ahmed as a director on 2025-03-24

View Document

25/03/2525 March 2025 Registered office address changed from Adamson House Ground Floor, Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY England to 2nd Floor 1018 Stockport Road Manchester M19 3WN on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Mr Salman Ahmad as a director on 2025-03-24

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/03/2525 March 2025 Notification of Salman Ahmad as a person with significant control on 2025-03-24

View Document

25/03/2525 March 2025 Cessation of Uzair Ahmed as a person with significant control on 2025-03-24

View Document

25/03/2525 March 2025 Termination of appointment of Bilal Ahmad as a director on 2025-03-24

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-04-30

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Appointment of Mr Bilal Ahmad as a director on 2024-03-21

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/08/1922 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR UZAIR AHMED / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR UZAIR AHMED / 19/03/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM THE ENTERPRISE HUB 5 WHITEFRIARS STREET COVENTRY CV1 2DS ENGLAND

View Document

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 34 JORDAN WELL COVENTRY CV1 5RW ENGLAND

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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