ST.CLARE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

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

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR ENGLAND

View Document

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

View Accounts

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM UNIT 1 BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH HAMPSHIRE SO50 9EY

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

09/11/159 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOW / 01/10/2015

View Document

22/09/1522 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR ENGLAND

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

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

View Accounts

27/10/1427 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED PAMELA GILLIAN BOW

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOW / 01/09/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 18/11/10 STATEMENT OF CAPITAL GBP 893

View Document

18/11/1018 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/101 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOW / 01/10/2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOW

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW BOW

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOW

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOW / 01/10/2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW BOW

View Document

06/05/096 May 2009 GBP IC 1520/1160 10/04/09 GBP SR 360@1=360

View Document

22/04/0922 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0920 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0920 April 2009 GBP IC 1700/1520 03/04/09 GBP SR 180@1=180

View Document

20/04/0920 April 2009 ADOPT ARTICLES 31/03/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY

View Document

27/10/0627 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 REGISTERED OFFICE CHANGED ON 31/08/03 FROM: 44-45 WEST STREET CHICHESTER WEST SUSSEX PO19 1RP

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1SD

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: ALICK'S HILL HOUSE HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 AUDITOR'S RESIGNATION

View Document

14/10/9914 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 75 HIGH STREET LYMINGTON HANTS SO41 ,9YY

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

20/12/9820 December 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: BRIDGE ROAD WORKS LYMINGTON HANTS SO4 9BZ

View Document

25/11/9125 November 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/01/9017 January 1990 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/09/887 September 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/08/8728 August 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 DIRECTOR RESIGNED

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

04/11/864 November 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/07/867 July 1986 NEW DIRECTOR APPOINTED

View Document

23/01/5923 January 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information