JAMES COYLE MOTOR 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
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/08/2421 August 2024 Appointment of Mrs Danielle Gunning as a director on 2024-08-21

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2021-11-02 with updates

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Cessation of James Coyle as a person with significant control on 2021-11-01

View Document

23/02/2223 February 2022 Termination of appointment of Angeline Coyle as a secretary on 2021-11-01

View Document

23/02/2223 February 2022 Termination of appointment of James Coyle as a director on 2021-11-01

View Document

23/02/2223 February 2022 Termination of appointment of Angeline Coyle as a director on 2021-11-01

View Document

23/02/2223 February 2022 Appointment of Mr Gary Gunning as a director on 2021-11-01

View Document

17/02/2217 February 2022 Notification of G-Motor Tech Holdings Ltd as a person with significant control on 2022-02-04

View Document

06/01/226 January 2022 Previous accounting period shortened from 2021-11-30 to 2021-10-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

12/06/1912 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/07/1818 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM UNIT B2, 15 CARMYLE AVENUE GLASGOW G32 8HL

View Document

19/01/1619 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 DIRECTOR APPOINTED MRS ANGELINE COYLE

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1112 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

29/08/1029 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COYLE / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: CLYDEGROVE FINANCIAL CONSULTANTS 910 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8PE

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 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