S WILLIAMS 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
01/06/251 June 2025 Registered office address changed from 14 & 15 Southernhay West Exeter EX1 1PL England to Unit 8a Bowker House Lee Mill Bridge Ivybridge PL21 9EF on 2025-06-01

View Document

20/02/2520 February 2025 Registered office address changed from Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-20

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

27/07/2427 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

18/11/2218 November 2022 Change of details for Miss Leanna Solomon as a person with significant control on 2022-11-18

View Document

18/11/2218 November 2022 Director's details changed for Miss Leanna Solomon on 2022-11-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

05/09/185 September 2018 21/08/18 STATEMENT OF CAPITAL GBP 2

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MISS LEANNA SOLOMON

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNA SOLOMON

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE WILLIAMS / 23/08/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/07/174 July 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

03/07/173 July 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WILLIAMS / 20/10/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 37 BISCOMBE GARDENS SALTASH CORNWALL PL12 6EG UNITED KINGDOM

View Document

14/10/1514 October 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