MOMENTUM 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
22/05/2522 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Satisfaction of charge 2 in full

View Document

04/05/224 May 2022 Satisfaction of charge 1 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Director's details changed for Mr Richard John Heath on 2021-08-02

View Document

04/08/214 August 2021 Change of details for Richard Heath Investments Ltd as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA to 30-32 Westgate Buildings Bath Somerset BA1 1EF on 2021-08-02

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR MICHAEL HUTCHISON

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HEATH / 12/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / RICHARD HEATH INVESTMENTS LTD / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HEATH / 12/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 CESSATION OF STEPHEN FISHER INVESTMENTS LTD AS A PSC

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR DANIEL CARVAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL MATTHEWS / 31/07/2012

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MATTHEWS / 31/07/2012

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 11 PIPLAR GROUND SOUTHWAY PARK BRADFORD ON AVON WILTSHIRE BA15 1XF

View Document

25/06/1325 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FISHER / 01/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HEATH / 01/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MATTHEWS / 01/06/2010

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: CHATLEY LODGE, NORTON ST PHILIP BATH SOMERSET BA2 7NP

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information