WHALE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
01/05/241 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SCOTT SEATH |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM C/O GRIFFITHS WILCOCK & CO 24 SANDYFORD PLACE GLASGOW G3 7NG |
23/09/1923 September 2019 | DIRECTOR APPOINTED MR GORDON BAILLIE |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
19/04/1219 April 2012 | DIRECTOR APPOINTED MR FRAZER WILLIAM MUIRHEAD |
13/02/1213 February 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MCCORMACK |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/12/1016 December 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN WALES |
07/10/107 October 2010 | DIRECTOR APPOINTED MR STEVEN DAVID MCCORMACK |
27/04/1027 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR APPOINTED MR SCOTT FULLER SEATH |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM UNIT 9, ELDIN INDUSTRIAL ESTATE EDGEFIELD ROAD LOANHEAD EH20 9QX |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALES |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, SECRETARY JANETTE WALES |
17/03/1017 March 2010 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID WALES / 13/01/2010 |
13/01/1013 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS WALES / 13/01/2010 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/098 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
05/03/055 March 2005 | PARTIC OF MORT/CHARGE ***** |
17/12/0417 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/12/0413 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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