SCHMITZ ROTARY 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
01/11/241 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 101 Charles Henry Street Birmingham B12 0SJ on 2024-07-19

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

29/09/2329 September 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

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

10/02/2210 February 2022 Particulars of variation of rights attached to shares

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Registered office address changed from 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR to 15 Colmore Row Birmingham West Midlands B3 2BH on 2021-08-03

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 STATEMENT BY DIRECTORS

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL GBP 400

View Document

30/09/1930 September 2019 01/07/19 STATEMENT OF CAPITAL GBP 300.00

View Document

30/09/1930 September 2019 SOLVENCY STATEMENT DATED 16/07/19

View Document

30/09/1930 September 2019 02/07/19 STATEMENT OF CAPITAL GBP 400.00

View Document

30/09/1930 September 2019 CANCEL SHARE PREMIUM ACCOUNT 16/07/2019

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082599720002

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 03/04/16 STATEMENT OF CAPITAL GBP 300

View Document

14/09/1614 September 2016 04/04/16 STATEMENT OF CAPITAL GBP 400

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082599720001

View Document

27/10/1527 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/11/1421 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 3 CAROLINE COURT CAROLINE STREET BIRMINGHAM B3 1TR

View Document

17/07/1417 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 18/10/12 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1311 November 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED PARAMDEEP SINGH LOTAY

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED RAJINDER PAL SINGH RAI

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED SUKHDEV SINGH RAI

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

18/10/1218 October 2012 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