ENTERPRISE CONTROL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

03/06/243 June 2024 Registration of charge SC1369010004, created on 2024-05-28

View Document

29/05/2429 May 2024 Termination of appointment of Andrew Alexander as a director on 2024-05-29

View Document

29/05/2429 May 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Appointment of Mr Stephen David Robb as a director on 2024-05-24

View Document

29/05/2429 May 2024 Termination of appointment of Andrew Alexander as a secretary on 2024-05-29

View Document

29/05/2429 May 2024 Termination of appointment of Craig Robert Armstrong as a director on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of Mr Fraser Andrew Falconer as a director on 2024-05-24

View Document

29/05/2429 May 2024 Appointment of Mr Steven Ronald Kelly as a director on 2024-05-24

View Document

29/05/2429 May 2024 Appointment of Mr Douglas Walker as a director on 2024-05-24

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

20/03/2320 March 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

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

24/01/2224 January 2022 Resolutions

View Document

25/11/2125 November 2021 Notification of Enterprise Control Engineers Limited Employee Limited Ownership Trust as a person with significant control on 2021-06-01

View Document

25/11/2125 November 2021 Withdrawal of a person with significant control statement on 2021-11-25

View Document

22/11/2122 November 2021 Appointment of Mr Stuart Robertson as a director on 2021-11-10

View Document

22/11/2122 November 2021 Termination of appointment of Michael Alexander as a director on 2021-06-11

View Document

22/11/2122 November 2021 Termination of appointment of Amy Alexander as a director on 2021-06-11

View Document

22/11/2122 November 2021 Termination of appointment of Ashely Louise Armstrong as a director on 2021-06-11

View Document

22/11/2122 November 2021 Termination of appointment of Kirsty Armstrong as a director on 2021-06-11

View Document

14/06/2114 June 2021 Registration of charge SC1369010003, created on 2021-06-11

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

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

View Accounts

23/03/2123 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/2118 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

15/11/1815 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MS ASHELY LOUISE ARMSTRONG

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MS AMY ALEXANDER

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR MICHAEL ALEXANDER

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MS KIRSTY ARMSTRONG

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 23/09/15 STATEMENT OF CAPITAL GBP 41570

View Document

13/01/1613 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1613 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1613 January 2016 11/11/15 STATEMENT OF CAPITAL GBP 40000

View Document

13/01/1613 January 2016 THAT THE TERMS OF THE AGREEMENTS DATED 20 SEPTEMBER 2013 BETWEEN THE COMPANYT AND ANTHONY KELLY AND MAUREEN KELLY FOR THE PURCHASE BY THE COMPANY OF 10,000 C ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY BE VARIED BY THE TERMS SET OUT IN THE DRAFT AGREEMENTS AK VARIATION AGREEMENT AND MK VARIATION AGREEMENT 04/11/2013

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1520 May 2015 ALTER ARTICLES 12/01/2015

View Document

20/05/1520 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/1520 May 2015 ARTICLES OF ASSOCIATION

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/156 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 43926

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT ARMSTRONG / 15/10/2013

View Document

28/04/1428 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 SHARE PURCHASE CONTRACT APPROVED 20/09/2013

View Document

27/11/1327 November 2013 SHARE PURCHASE CONTRACT APPROVED 20/09/2013

View Document

27/11/1327 November 2013 27/11/13 STATEMENT OF CAPITAL GBP 46282

View Document

27/11/1327 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1327 November 2013 ADOPT ARTICLES 20/09/2013

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/119 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT ARMSTRONG / 28/02/2010

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KELLY / 28/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER / 28/02/2010

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KELLY / 26/10/2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 PARTIC OF MORT/CHARGE *****

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/03/9510 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94

View Document

12/03/9412 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 PARTIC OF MORT/CHARGE *****

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 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