OUTRIGHT ENGINEERING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-02 with updates

View Document

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

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-11-02 with updates

View Document

06/01/236 January 2023 Director's details changed for Mr Martin Ian Long on 2022-09-30

View Document

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

View Accounts

30/03/2230 March 2022 Termination of appointment of Veronica Long as a secretary on 2021-10-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-02 with updates

View Document

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

View Accounts

29/06/2129 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

17/02/2017 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN LONG / 23/01/2020

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

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

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

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

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

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

View Document

20/11/1420 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: UNIT 8-9 LOWER CHERWELL STREET BANBURY OXFORDSHIRE OX16 8AY

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0620 September 2006 NC INC ALREADY ADJUSTED 19/04/06

View Document

20/09/0620 September 2006 £ NC 1000/10000 19/04/

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED OUTRIGHT ENGINEERING LIMITED CERTIFICATE ISSUED ON 24/10/05

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RQ

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/11/019 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 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