ENGINEERS FOR OVERSEAS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Change of details for Ms Jane Petra Hodgson as a person with significant control on 2020-12-29

View Document

24/02/2524 February 2025 Change of details for Mr Ian William Flower as a person with significant control on 2016-04-06

View Document

24/02/2524 February 2025 Change of details for Mr Julian Bryse Howe as a person with significant control on 2020-12-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

06/04/226 April 2022 Change of details for Ms Jane Petra Hodgson as a person with significant control on 2022-03-01

View Document

05/04/225 April 2022 Change of details for Ms Jane Petra Hodgson as a person with significant control on 2022-03-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MS JANE PETRA HODGSON

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR JULIAN BRYSE HOWE

View Document

29/12/2029 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN BRYSE HOWE

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, SECRETARY SALLY SUDWORTH

View Document

29/12/2029 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE PETRA HODGSON

View Document

19/11/2019 November 2020 CESSATION OF SALLY MAY SUDWORTH AS A PSC

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY SUDWORTH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

26/03/1726 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/04/1619 April 2016 19/04/16 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/04/1525 April 2015 25/04/15 NO MEMBER LIST

View Document

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 07/07/14 NO MEMBER LIST

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/11/1324 November 2013 Registered office address changed from , Suite 2 Bay Chambers, West Bute Street, Cardiff, CF10 5BB on 2013-11-24

View Document

24/11/1324 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MAY SUDWORTH / 30/06/2013

View Document

24/11/1324 November 2013 REGISTERED OFFICE CHANGED ON 24/11/2013 FROM SUITE 2 BAY CHAMBERS WEST BUTE STREET CARDIFF CF10 5BB

View Document

01/08/131 August 2013 07/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 SAIL ADDRESS CREATED

View Document

13/07/1213 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

13/07/1213 July 2012 07/07/12 NO MEMBER LIST

View Document

07/07/117 July 2011 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