WILLIAM AUSTIN ENGINEERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

07/08/237 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

22/10/1922 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

07/09/187 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P W & P G SERVICES LIMITED

View Document

03/08/183 August 2018 CESSATION OF ANTHONY FREDERICK BERRY AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012907440004

View Document

01/02/181 February 2018 SECRETARY APPOINTED MR PAUL WHITEHOUSE

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY BERRY

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERRY

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR PAUL GRAO

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR PAUL WHITEHOUSE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ARDEN HOUSE 341-343 KENILWORTH ROAD BALSALL COMMON COVENTRY CV7 7DL

View Document

21/08/1721 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 28/07/15 STATEMENT OF CAPITAL GBP 125

View Document

07/09/157 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/01/1516 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1319 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 225

View Document

11/02/1311 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREDERICK BERRY / 17/12/2012

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FREDERICK BERRY / 17/12/2012

View Document

09/08/129 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/03/1214 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 275

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

12/01/1212 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/07/116 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/116 July 2011 06/07/11 STATEMENT OF CAPITAL GBP 375

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW EVANS / 01/05/2010

View Document

21/01/1121 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW EVANS / 30/12/2009

View Document

04/01/104 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREDERICK BERRY / 30/12/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 30/12/98; CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 14/02/96

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 14/02/96

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9620 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9620 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9626 February 1996 ALTER MEM AND ARTS 14/02/96

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 AUDITOR'S RESIGNATION

View Document

20/01/9520 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: AUSTIN HOUSE, 128,KINETON GREEN ROAD, SOLIHULL, WEST MIDLANDS,B92 7EF

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: TIVOLI BUILDINGS 1582 COVENTRY ROAD SOUTH YARDLEY BIRMINGHAM B26 1AD

View Document

22/03/8922 March 1989 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

12/11/8712 November 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

08/10/868 October 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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