EV RANGE EXTENDER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-06-29

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-29

View Document

12/11/2312 November 2023 Micro company accounts made up to 2022-06-29

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

10/01/2310 January 2023 Registered office address changed from Quinnovations House Dock Road North Bromborough Wirral CH62 4AG England to Environmental Innovation Centre Campbeltown Road Birkenhead Merseyside CH41 9HP on 2023-01-10

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM BLOCKWALLS HEAD OFFICE JOHN BEACH LTD DOCK ROAD NORTH WIRRAL CH62 4TQ UNITED KINGDOM

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM MERSEY WHARF BUSINESS PARK UNIT 7 DOCK ROAD SOUTH BROMBOROUGH WIRRAL CH62 4SF ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES QUINN

View Document

09/10/189 October 2018 CESSATION OF JOHN PATRICK QUINN AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 COMPANY NAME CHANGED 121 ENGINEERS LTD CERTIFICATE ISSUED ON 09/05/18

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PLUMB

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW UNITED KINGDOM

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR TOM CALDERBANK

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR SIMON NICHOLAS PLUMB

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR TOM CALDERBANK

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

23/09/1623 September 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 4-29 QUEENS ROAD SOUTHPORT MERSEYSIDE PR9 9HN

View Document

29/07/1529 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

22/03/1422 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM RIVERBANK HOUSE 1 RIVERBANK ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3JQ ENGLAND

View Document

09/07/139 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 12 MEAD AVENUE LITHERLAND LIVERPOOL MERSEYSIDE L21 7QL ENGLAND

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 3 MOSEDALE ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3QZ ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 12 MEAD AVENUE LITHERLAND LIVERPOOL MERSEYSIDE L21 7QL

View Document

05/07/115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/03/1113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR JOHN PATRICK QUINN

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK QUINN / 02/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/06/0917 June 2009 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