JOULE CONSULTING 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
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Registered office address changed from Timber Wharf 40 Worsley Street Castlefield Manchester M15 4LD to 2nd Floor Central Office Parkway 2 Princess Road Manchester M14 7LU on 2024-03-25

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / HANSEL ALLEN / 21/03/2015

View Document

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WAITE / 29/01/2015

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / HANSEL ALLEN / 29/01/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANSEL ALLEN / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WAITE / 30/03/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WAITE / 01/11/2007

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 21/03/03; NO CHANGE OF MEMBERS

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 87 MOSS LANE ALDERLEY EDGE CHESHIRE SK9 7HP

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED INHOCO 2287 LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

21/03/0121 March 2001 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