EURO MECHANICAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/07/2324 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Termination of appointment of Joseph Lee as a director on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Joseph Lee as a person with significant control on 2023-03-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 28/02/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/10/1922 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 CESSATION OF RONALD JOHN LEE AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH LEE

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD LEE

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH LEE

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR GARETH LEE

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR JOSEPH LEE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 63 BROAD GREEN WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4LQ UNITED KINGDOM

View Document

06/02/186 February 2018 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