UNDERHILL 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
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Termination of appointment of Jason Darryl Green as a director on 2024-02-05

View Document

15/02/2415 February 2024 Termination of appointment of Lucas Fox as a director on 2024-02-05

View Document

15/02/2415 February 2024 Termination of appointment of Robert Elliott as a director on 2024-02-05

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

10/07/2310 July 2023 Cessation of Underhill Group Limited as a person with significant control on 2023-01-30

View Document

10/07/2310 July 2023 Notification of Underhill Properties Ltd as a person with significant control on 2023-01-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/02/2319 February 2023 Registration of charge 035867760006, created on 2023-01-30

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN UNDERHILL / 11/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN UNDERHILL / 11/11/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / UNDERHILL GROUP LIMITED / 01/06/2017

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN UNDERHILL / 11/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH UNDERHILL / 11/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM PLYMBRIDGE ROAD ESTOVER PLYMOUTH DEVON PL6 7LX UNITED KINGDOM

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNDERHILL GROUP LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD UNDERHILL

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM PLYMBRIDGE ROAD ESTOVER PLYMOUTH DEVON PL6 7LQ

View Document

09/01/179 January 2017 31/03/16 AUDITED ABRIDGED

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH UNDERHILL / 08/07/2016

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH UNDERHILL / 01/02/2016

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH UNDERHILL / 20/10/2015

View Document

27/11/1527 November 2015 SECOND FILING WITH MUD 24/06/15 FOR FORM AR01

View Document

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

11/01/1511 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR RICHARD KEITH UNDERHILL

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 64 VALLEY ROAD PLYMOUTH DEVON PL7 1RF

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH UNDERHILL / 23/06/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH UNDERHILL / 23/06/2008

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/036 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NC INC ALREADY ADJUSTED 17/10/01

View Document

24/10/0124 October 2001 £ NC 1000/500000 17/10

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: THE MANOR HOUSE CHAPEL STREET DEVONPORT PLYMOUTH DEVON PL1 4DS

View Document

13/10/9813 October 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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