SENGS ENGINEERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Full accounts made up to 2024-12-31 |
18/06/2518 June 2025 New | Director's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-08 with no updates |
17/06/2517 June 2025 New | Change of details for Pryme Group Holdings Limited as a person with significant control on 2024-02-02 |
13/01/2513 January 2025 | Alterations to floating charge SC4257890011 |
13/01/2513 January 2025 | Alterations to floating charge SC4257890006 |
13/01/2513 January 2025 | Alterations to floating charge SC4257890008 |
13/01/2513 January 2025 | Alterations to floating charge SC4257890009 |
03/01/253 January 2025 | Registration of charge SC4257890010, created on 2024-12-24 |
03/01/253 January 2025 | Registration of charge SC4257890011, created on 2024-12-24 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Full accounts made up to 2023-12-31 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
27/06/2427 June 2024 | Registration of charge SC4257890009, created on 2024-06-25 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-08 with updates |
13/02/2413 February 2024 | Full accounts made up to 2023-03-31 |
09/02/249 February 2024 | Director's details changed for Mr Tyler John Buchan on 2024-02-01 |
05/02/245 February 2024 | Appointment of Brodies Secretarial Services Limited as a secretary on 2024-02-01 |
05/02/245 February 2024 | Termination of appointment of Tyler John Buchan as a secretary on 2024-02-01 |
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 |
09/01/249 January 2024 | Termination of appointment of David John Hodkinson as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Registration of charge SC4257890008, created on 2023-11-28 |
08/11/238 November 2023 | Satisfaction of charge SC4257890005 in full |
08/11/238 November 2023 | Satisfaction of charge SC4257890004 in full |
05/10/235 October 2023 | Registration of charge SC4257890007, created on 2023-10-03 |
02/10/232 October 2023 | Registration of charge SC4257890006, created on 2023-09-28 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
10/02/2310 February 2023 | Appointment of Mr David John Hodkinson as a director on 2023-02-02 |
04/01/234 January 2023 | Full accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with updates |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MURRAY KERR |
05/04/195 April 2019 | ADOPT ARTICLES 02/04/2019 |
05/03/195 March 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4257890004 |
26/02/1926 February 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
04/01/194 January 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4257890004 |
28/12/1828 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
20/12/1820 December 2018 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
08/06/188 June 2018 | APPOINTMENT TERMINATED, DIRECTOR FRANK WATSON |
08/06/188 June 2018 | SECRETARY APPOINTED MRS KERRIE RAE DOREEN MURRAY |
08/06/188 June 2018 | APPOINTMENT TERMINATED, SECRETARY FRANK WATSON |
06/06/186 June 2018 | DIRECTOR APPOINTED MRS KERRIE RAE DOREEN MURRAY |
07/01/187 January 2018 | FULL ACCOUNTS MADE UP TO 31/03/17 |
01/12/171 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN GRAY / 11/11/2017 |
09/08/179 August 2017 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4257890004 |
03/08/173 August 2017 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRYME GROUP LIMITED |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
18/07/1718 July 2017 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4257890004 |
06/07/176 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4257890004 |
02/05/172 May 2017 | DIRECTOR APPOINTED MR ANGUS JOHN GRAY |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/12/161 December 2016 | ADOPT ARTICLES 28/11/2016 |
29/11/1629 November 2016 | SECRETARY APPOINTED MR FRANK WILLIAM WATSON |
29/11/1629 November 2016 | DIRECTOR APPOINTED MR FRANK WILLIAM WATSON |
29/11/1629 November 2016 | CURRSHO FROM 30/06/2017 TO 31/03/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM BALMACASSIE WAY BALMACASSIE INDUSTRIAL ESTATE ELLON ABERDEENSHIRE AB41 8BX |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/03/152 March 2015 | SECOND FILING WITH MUD 08/06/14 FOR FORM AR01 |
07/07/147 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/01/1424 January 2014 | APPOINTMENT TERMINATED, DIRECTOR CAMPBELL KERR |
20/01/1420 January 2014 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM BRAELEYS KININMONTH MINTLAW PETERHEAD ABERDEENSHIRE AB42 4HT SCOTLAND |
27/12/1327 December 2013 | 11/12/13 STATEMENT OF CAPITAL GBP 200 |
18/12/1318 December 2013 | RETURN OF PURCHASE OF OWN SHARES |
18/12/1318 December 2013 | 18/12/13 STATEMENT OF CAPITAL GBP 6 |
31/10/1331 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4257890003 |
08/07/138 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/03/1311 March 2013 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR CAMPBELL KERR |
09/01/139 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/07/1212 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/06/128 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SENGS ENGINEERING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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