ST. ANDREWS ENGINEERING (BARROW-IN-FURNESS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Unaudited abridged accounts made up to 2024-06-25

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

25/06/2425 June 2024 Annual accounts for year ending 25 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

25/06/2325 June 2023 Annual accounts for year ending 25 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

14/04/2314 April 2023 Cessation of Anthony Bryan Keen as a person with significant control on 2023-02-27

View Document

14/04/2314 April 2023 Notification of Handmark Engineering Company Limited as a person with significant control on 2023-02-27

View Document

08/03/238 March 2023 Satisfaction of charge 011882700004 in full

View Document

08/03/238 March 2023 Satisfaction of charge 011882700003 in full

View Document

02/03/232 March 2023 Appointment of Mr Jamie David Mellen as a director on 2023-02-27

View Document

02/03/232 March 2023 Termination of appointment of Anthony Bryan Keen as a director on 2023-02-27

View Document

02/03/232 March 2023 Termination of appointment of Suzanne Maureen Dixon as a secretary on 2023-02-27

View Document

02/03/232 March 2023 Registered office address changed from 1 Peter Green Way Barrow-in-Furness LA14 2PE United Kingdom to Unit 4 Park Road Industrial Estate Park Road Barrow-in-Furness Cumbria LA14 4EQ on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Mr Gary Peter Mellen as a director on 2023-02-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Previous accounting period shortened from 2021-06-27 to 2021-06-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/03/2028 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRYAN KEEN / 20/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011882700004

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011882700003

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BRYAN KEEN

View Document

11/06/1811 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRYAN KEEN / 17/05/2018

View Document

29/01/1829 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MAUREEN DIXON / 08/08/2017

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM ST ANDREWS CROSSING BARROW IN FURNESS LA14 2SS

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MAUREEN DIXON / 01/06/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 SECRETARY APPOINTED SUZANNE MAUREEN DIXON

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN KEEN

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR YVONNE KEEN

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KEEN

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 SECOND FILING WITH MUD 30/04/12 FOR FORM AR01

View Document

11/06/1311 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED ANTHONY BRYAN KEEN

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE KEEN / 01/01/2010

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1010 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/07/9728 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 16/09/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 SECRETARY RESIGNED

View Document

14/12/8714 December 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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