WICKSHIRE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Registration of charge 045323560004, created on 2025-08-28 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
04/06/254 June 2025 | Total exemption full accounts made up to 2024-12-31 |
03/02/253 February 2025 | Satisfaction of charge 2 in full |
03/02/253 February 2025 | Satisfaction of charge 1 in full |
20/01/2520 January 2025 | Satisfaction of charge 045323560003 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/05/2026 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
09/05/179 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 13-17 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FW |
09/06/169 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/06/1512 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/06/1426 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | PREVEXT FROM 30/09/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/11/1314 November 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BIRD |
11/11/1311 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 045323560003 |
23/09/1323 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
07/09/127 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/10/1119 October 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/09/1015 September 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEPHEN BIRD / 01/10/2009 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MCFEE / 01/10/2009 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/10/081 October 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY KEVIN BIRD |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
09/11/079 November 2007 | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
04/10/044 October 2004 | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
06/07/046 July 2004 | S369(4) SHT NOTICE MEET 23/06/04 |
06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
06/07/046 July 2004 | S80A AUTH TO ALLOT SEC 23/06/04 |
18/10/0318 October 2003 | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | SECRETARY RESIGNED |
18/10/0318 October 2003 | NEW SECRETARY APPOINTED |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0330 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/039 January 2003 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 13 - 17 HURSLEY ROAD, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 2FW |
09/01/039 January 2003 | NEW SECRETARY APPOINTED |
09/01/039 January 2003 | NEW DIRECTOR APPOINTED |
15/11/0215 November 2002 | DIRECTOR RESIGNED |
15/11/0215 November 2002 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
15/11/0215 November 2002 | SECRETARY RESIGNED |
11/09/0211 September 2002 | 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 WICKSHIRE ENGINEERING LTD
- 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