OPENWORKS ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewResolutions

View Document

11/02/2511 February 2025 Termination of appointment of Helmut Michael Sporer as a director on 2025-02-01

View Document

19/11/2419 November 2024 Appointment of Mr Helmut Michael Sporer as a director on 2024-10-14

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Resolutions

View Document

21/10/2421 October 2024 Change of share class name or designation

View Document

15/10/2415 October 2024 Termination of appointment of Terence Joseph Courtney as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Antony David Trapp as a director on 2024-10-14

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

03/10/243 October 2024 Registration of charge 097017980004, created on 2024-09-18

View Document

27/09/2427 September 2024 Registration of charge 097017980003, created on 2024-09-18

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Registered office address changed from 4B Stocksfield Hall Stocksfield Northumberland NE43 7TN England to 5 Regents Drive Low Prudhoe Industrial Estate Prudhoe NE42 6PX on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Ian Robert Baggett as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

03/06/193 June 2019 10/05/19 STATEMENT OF CAPITAL GBP 19989.80

View Document

30/05/1930 May 2019 ADOPT ARTICLES 10/05/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED DR IAN ROBERT BAGGETT

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE

View Document

23/10/1823 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DOWN / 18/08/2017

View Document

06/09/186 September 2018 SECOND FILING OF AP01 FOR ANTHONY DAVID TRAPP

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 ADOPT ARTICLES 26/01/2018

View Document

21/12/1721 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ANDREW JOHN SCAIFE

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR TERENCE JOSEPH COURTNEY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED DR ANTONY DAVID TRAPP

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM BROOMHAUGH HOUSE BROOMHAUGH RIDING MILL NORTHUMBERLAND NE44 6AW UNITED KINGDOM

View Document

23/02/1723 February 2017 Registered office address changed from , Broomhaugh House Broomhaugh, Riding Mill, Northumberland, NE44 6AW, United Kingdom to 5 Regents Drive Low Prudhoe Industrial Estate Prudhoe NE42 6PX on 2017-02-23

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES WILKINSON / 01/01/2016

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND SEBASTIAN WILKINSON / 01/02/2017

View Document

06/01/176 January 2017 SECOND FILED SH01 - 04/04/16 STATEMENT OF CAPITAL GBP 14337.80

View Document

12/12/1612 December 2016 04/04/16 STATEMENT OF CAPITAL GBP 16614.05

View Document

16/11/1616 November 2016 25/07/16 STATEMENT OF CAPITAL GBP 15451.25

View Document

16/11/1616 November 2016 AGREEMENT 04/04/2016

View Document

10/11/1610 November 2016 14/10/16 STATEMENT OF CAPITAL GBP 16614.05

View Document

07/11/167 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/166 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/166 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/166 November 2016 ADOPT ARTICLES 14/10/2016

View Document

02/11/162 November 2016 14/10/16 STATEMENT OF CAPITAL GBP 18986.57

View Document

19/08/1619 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 05/04/16 STATEMENT OF CAPITAL GBP 14745.05

View Document

03/06/163 June 2016 SECOND FILING FOR FORM SH01

View Document

18/05/1618 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1629 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 14216.75

View Document

29/04/1629 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 13271.75

View Document

29/04/1629 April 2016 16/11/15 STATEMENT OF CAPITAL GBP 12989.75

View Document

28/04/1628 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1628 April 2016 ADOPT ARTICLES 14/03/2016

View Document

28/04/1628 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1513 November 2015 24/09/15 STATEMENT OF CAPITAL GBP 12493.1

View Document

27/07/1527 July 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

24/07/1524 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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