586 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 |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-12 with updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
20/05/2420 May 2024 | Notification of Callum Black as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Cessation of Lesley Sonja Black as a person with significant control on 2024-05-20 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-12 with updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/12/2022 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/03/1631 March 2016 | 13/03/16 NO CHANGES |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/03/1516 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/03/1425 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/10/1315 October 2013 | APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED |
11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BLACK / 25/06/2013 |
11/07/1311 July 2013 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 31 JOHN CLARE CLOSE BRACKLEY NORTHAMPTONSHIRE NN13 5GG |
11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MASTER CALLUM BLACK / 25/06/2013 |
11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SONJA BLACK / 25/06/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/04/133 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/11/1212 November 2012 | DIRECTOR APPOINTED MASTER CALLUM BLACK |
05/04/125 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/04/118 April 2011 | APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED |
08/04/118 April 2011 | CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED |
08/04/118 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/03/1018 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM RIVERSIDE BARN BOURTON BUSINESS CENTRE BOURTON ROAD BUCKINGHAM BUCKS MK18 7DS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
17/03/0817 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | S366A DISP HOLDING AGM 04/04/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 31 JOHN CLARE CLOSE BRACKLEY NORTHAMPTONSHIRE NN13 5GG |
28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
28/03/0728 March 2007 | SECRETARY RESIGNED |
13/03/0613 March 2006 | 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