ENTITY ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Director's details changed for Mr Brian Woodburn on 2025-01-24 |
11/03/2511 March 2025 | Change of details for Mr Brian Woodburn as a person with significant control on 2025-01-24 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-11 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
28/03/2328 March 2023 | Registered office address changed from 7 Whiteclover Drive Basingstoke Hampshire RG23 7FL England to Unit 10 Tiger Court Kings Business Park Knowsley Merseyside L34 1BH on 2023-03-28 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Registered office address changed from 20 Windermere Avenue Basingstoke Hampshire RG22 5JQ England to 7 Whiteclover Drive Basingstoke Hampshire RG23 7FL on 2022-09-16 |
16/09/2216 September 2022 | Change of details for Mr Brian Woodburn as a person with significant control on 2022-09-16 |
16/09/2216 September 2022 | Director's details changed for Mr Brian Woodburn on 2022-09-16 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-11 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Registered office address changed from Windermere Avenue Basingstoke Hampshire RG22 5JQ England to 20 Windermere Avenue Basingstoke Hampshire RG22 5JQ on 2021-09-30 |
28/09/2128 September 2021 | Director's details changed for Mr Brian Woodburn on 2021-09-21 |
28/09/2128 September 2021 | Change of details for Mr Brian Woodburn as a person with significant control on 2021-09-21 |
28/09/2128 September 2021 | Registered office address changed from 4 South View Road Winchester Hampshire SO22 4HD England to Windermere Avenue Basingstoke Hampshire RG22 5JQ on 2021-09-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | COMPANY NAME CHANGED WOODBURN NUCLEAR DEFENCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/05/20 |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM COB BARN STOFORD FARM STOFORD SALISBURY WILTSHIRE SP2 0PZ ENGLAND |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WOODBURN / 05/05/2020 |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN WOODBURN / 05/05/2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WOODBURN / 31/10/2016 |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 3 STONE CLOSE HAMWORTHY POOLE BH15 4GE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 1 DUNSTONE FARM BARNS PLYMOUTH PL7 5EH UNITED KINGDOM |
05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WOODBURN / 05/12/2013 |
11/03/1311 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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