LETHAON 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 |
---|---|
08/05/258 May 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
04/07/244 July 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
04/09/234 September 2023 | Registered office address changed from 68 Cot Castle Grove Stonehouse Larkhall ML9 3RQ Scotland to 36 36 Commonhill Gardens Hamilton ML3 8FT on 2023-09-04 |
11/04/2311 April 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
23/09/2123 September 2021 | Cessation of Paula Warren as a person with significant control on 2021-09-23 |
23/09/2123 September 2021 | Notification of Jamie Stewart as a person with significant control on 2021-09-23 |
23/09/2123 September 2021 | Appointment of Mr Jamie Stewart as a director on 2021-09-23 |
23/09/2123 September 2021 | Termination of appointment of Paula Warren as a director on 2021-09-23 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
06/03/206 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMIE STEWART / 01/11/2017 |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 48 MARKETHILL ROAD EAST KILBRIDE GLASGOW G74 4AD |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STEWART / 01/11/2017 |
03/05/173 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
01/03/171 March 2017 | COMPANY NAME CHANGED SOLID CAD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/03/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/02/1617 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/04/1311 April 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/02/128 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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