JESMOND 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 | 
|---|---|
| 17/04/2517 April 2025 | Memorandum and Articles of Association | 
| 11/04/2511 April 2025 | Confirmation statement made on 2025-03-11 with no updates | 
| 10/04/2510 April 2025 | Termination of appointment of Sarah Ankrett as a secretary on 2025-03-24 | 
| 04/04/254 April 2025 | Resolutions | 
| 26/03/2526 March 2025 | Appointment of Mr Craig David Allen as a director on 2025-03-24 | 
| 26/03/2526 March 2025 | Termination of appointment of Sarah Ankrett as a director on 2025-03-24 | 
| 26/03/2526 March 2025 | Cessation of Simon Kenelmn Walker as a person with significant control on 2025-03-24 | 
| 26/03/2526 March 2025 | Notification of Jesmond Engineering Trustees Limited as a person with significant control on 2025-03-24 | 
| 26/03/2526 March 2025 | Appointment of Ms Rachel Clark as a director on 2025-03-24 | 
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2024-04-30 | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 12/04/2412 April 2024 | Confirmation statement made on 2024-03-11 with no updates | 
| 13/10/2313 October 2023 | Total exemption full accounts made up to 2023-04-30 | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-11 with no updates | 
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-04-30 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES | 
| 27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES | 
| 02/01/192 January 2019 | DIRECTOR APPOINTED SARAH ANKRETT | 
| 15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / SIMON KENELMN WALKER / 10/04/2018 | 
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES | 
| 20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | 
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2ND FLOOR, HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX | 
| 10/05/1610 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 07/01/167 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ANKRETT / 07/01/2016 | 
| 07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENELMN WALKER / 07/01/2016 | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 23/04/1523 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders | 
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 08/04/148 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders | 
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 18/04/1318 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders | 
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 | 
| 25/04/1225 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders | 
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 20/05/1120 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders | 
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 29/06/1029 June 2010 | Annual return made up to 8 April 2010 with full list of shareholders | 
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX | 
| 13/05/0913 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | 
| 12/11/0812 November 2008 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 10 CHARLOTTE STREET MANCHESTER M1 4EX | 
| 11/09/0811 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 17/04/0817 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | 
| 21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | 
| 02/05/072 May 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | 
| 29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | 
| 10/05/0610 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | 
| 04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | 
| 15/04/0515 April 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | 
| 15/05/0415 May 2004 | NEW SECRETARY APPOINTED | 
| 15/05/0415 May 2004 | S366A DISP HOLDING AGM 20/04/04 | 
| 15/05/0415 May 2004 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX | 
| 15/05/0415 May 2004 | NEW DIRECTOR APPOINTED | 
| 16/04/0416 April 2004 | DIRECTOR RESIGNED | 
| 16/04/0416 April 2004 | SECRETARY RESIGNED | 
| 08/04/048 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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