UPDATE ENGINEERING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

28/05/2428 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

22/08/2322 August 2023 Registered office address changed from 414C, Second Floor, Silbury Court, Silbury Bouleva 414C Second Floor Silbury Court Silbury Boulevard Milton Keynes MK9 2AF England to 15 Newland Lincoln LN1 1XG on 2023-08-22

View Document

17/04/2317 April 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/12/2120 December 2021 Registered office address changed from 15 Bluelion Place (Third Floor) London SE1 4PU England to 414C, Second Floor, Silbury Court, Silbury Bouleva 414C Second Floor Silbury Court Silbury Boulevard Milton Keynes MK9 2AF on 2021-12-20

View Document

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM O'RIORDAN / 06/10/2020

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 15 THIRD FLOOR BLUELION PLACE LONDON SE1 4PU ENGLAND

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR EMMETT BREEN

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR. MARK VINCENT DONLON

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 9 PERSEVERANCE WORKS LONDON E2 8DD ENGLAND

View Document

28/09/2028 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UPDATE HOLDINGS UNLIMITED

View Document

10/09/1910 September 2019 CESSATION OF TIM O'RIORDAN AS A PSC

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM O'RIORDAN / 19/09/2018

View Document

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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