SENGS ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 NewDirector's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

17/06/2517 June 2025 NewChange of details for Pryme Group Holdings Limited as a person with significant control on 2024-02-02

View Document

13/01/2513 January 2025 Alterations to floating charge SC4257890011

View Document

13/01/2513 January 2025 Alterations to floating charge SC4257890006

View Document

13/01/2513 January 2025 Alterations to floating charge SC4257890008

View Document

13/01/2513 January 2025 Alterations to floating charge SC4257890009

View Document

03/01/253 January 2025 Registration of charge SC4257890010, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SC4257890011, created on 2024-12-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

27/06/2427 June 2024 Registration of charge SC4257890009, created on 2024-06-25

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

13/02/2413 February 2024 Full accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Director's details changed for Mr Tyler John Buchan on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Tyler John Buchan as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2024-02-02

View Document

09/01/249 January 2024 Termination of appointment of David John Hodkinson as a director on 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Registration of charge SC4257890008, created on 2023-11-28

View Document

08/11/238 November 2023 Satisfaction of charge SC4257890005 in full

View Document

08/11/238 November 2023 Satisfaction of charge SC4257890004 in full

View Document

05/10/235 October 2023 Registration of charge SC4257890007, created on 2023-10-03

View Document

02/10/232 October 2023 Registration of charge SC4257890006, created on 2023-09-28

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

10/02/2310 February 2023 Appointment of Mr David John Hodkinson as a director on 2023-02-02

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MURRAY KERR

View Document

05/04/195 April 2019 ADOPT ARTICLES 02/04/2019

View Document

05/03/195 March 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4257890004

View Document

26/02/1926 February 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

04/01/194 January 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4257890004

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK WATSON

View Document

08/06/188 June 2018 SECRETARY APPOINTED MRS KERRIE RAE DOREEN MURRAY

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY FRANK WATSON

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS KERRIE RAE DOREEN MURRAY

View Document

07/01/187 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN GRAY / 11/11/2017

View Document

09/08/179 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4257890004

View Document

03/08/173 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRYME GROUP LIMITED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4257890004

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4257890004

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ANGUS JOHN GRAY

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/12/161 December 2016 ADOPT ARTICLES 28/11/2016

View Document

29/11/1629 November 2016 SECRETARY APPOINTED MR FRANK WILLIAM WATSON

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR FRANK WILLIAM WATSON

View Document

29/11/1629 November 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM BALMACASSIE WAY BALMACASSIE INDUSTRIAL ESTATE ELLON ABERDEENSHIRE AB41 8BX

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 SECOND FILING WITH MUD 08/06/14 FOR FORM AR01

View Document

07/07/147 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL KERR

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM BRAELEYS KININMONTH MINTLAW PETERHEAD ABERDEENSHIRE AB42 4HT SCOTLAND

View Document

27/12/1327 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 200

View Document

18/12/1318 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1318 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 6

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4257890003

View Document

08/07/138 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL KERR

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/128 June 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