S & E ENGINEERING (SCUNTHORPE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Appointment of Mr Simon Peter Sanderson as a director on 2024-03-11

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

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

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Change of details for Mrs Debra Sanderson as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Mr Martin Richard Sanderson as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Martin Richard Sanderson on 2021-11-22

View Document

22/11/2122 November 2021 Secretary's details changed for Mrs Debra Sanderson on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Mrs Debra Sanderson as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mrs Debra Sanderson on 2021-11-22

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

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

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034652820006

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034652820005

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

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

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034652820005

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034652820004

View Document

30/11/1530 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034652820003

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034652820002

View Document

12/12/1412 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 66-68 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PG

View Document

01/09/111 September 2011 COMPANY NAME CHANGED J.M. ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/11

View Document

01/09/111 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD SANDERSON / 13/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA SANDERSON / 13/11/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 80A OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PA

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 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