ENGWARE DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Secretary's details changed for Jacqueline Dorothy Miles on 2025-03-24

View Document

04/04/254 April 2025 Change of details for Mr Duncan Edward Miles as a person with significant control on 2025-03-24

View Document

04/04/254 April 2025 Registered office address changed from 13a Mill Lane Wimborne Dorset BH21 1LN United Kingdom to Brooke House Oakley Hill Wimborne Dorset BH211RJ on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Duncan Edward Miles on 2025-03-24

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

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

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Change of details for Mr Duncan Edward Miles as a person with significant control on 2024-02-01

View Document

27/02/2427 February 2024 Director's details changed for Duncan Edward Miles on 2024-02-01

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

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

View Accounts

12/04/2312 April 2023 Registered office address changed from 14 West Way Broadstone BH18 9LR England to 13a Mill Lane Wimborne Dorset BH21 1LN on 2023-04-12

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

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

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

07/12/177 December 2017 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

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

06/11/166 November 2016 REGISTERED OFFICE CHANGED ON 06/11/2016 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

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

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/04/143 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/03/1213 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD MILES / 23/02/2011

View Document

10/03/1110 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DOROTHY MILES / 23/02/2011

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/03/106 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD MILES / 05/03/2010

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 241-243 BAKER STREET LONDON NW1 6XE

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/02/9424 February 1994 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