SWEETING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SHAUN GUNSTONE / 01/11/2019 |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM CROSIER / 01/11/2019 |
02/04/192 April 2019 | CESSATION OF BEVERLEY JEAN MARSON AS A PSC |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY MARSON |
03/12/183 December 2018 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MARSON |
29/10/1829 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047162360004 |
19/04/1519 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
09/04/159 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
02/04/152 April 2015 | DIRECTOR APPOINTED MR SHAUN GUNSTONE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/05/1331 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047162360003 |
16/05/1316 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | APPOINTMENT TERMINATED, DIRECTOR DARREN HULLARD |
17/07/1217 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/06/1219 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/05/1223 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JEAN MARSON / 28/03/2012 |
28/03/1228 March 2012 | DIRECTOR APPOINTED MRS BEVERLEY MARSON |
28/03/1228 March 2012 | DIRECTOR APPOINTED MR DARREN HULLARD |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CROSIER / 28/03/2012 |
08/02/128 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 50 NORWOOD STREET SCARBOROUGH NORTH YORKSHIRE YO12 7ER |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CROSIER / 26/03/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON BAILEY / 26/03/2010 |
05/05/105 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
01/06/061 June 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
04/05/044 May 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | SECRETARY RESIGNED |
10/04/0310 April 2003 | DIRECTOR RESIGNED |
10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
10/04/0310 April 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | NEW SECRETARY APPOINTED |
31/03/0331 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWEETING ENGINEERS 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