ANDERSON ENGINEERING (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-04-02 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-02 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/08/2323 August 2023 | Registered office address changed from Mottram House 43 Greek Street Stockport Greater Manchester SK3 8AX to 318a Palatine Road Manchester M22 4FW on 2023-08-23 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-02 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | SECRETARY APPOINTED MRS JACQUELINE WRIGHT BROWN |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE WRIGHT BROWN |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/06/1622 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROWN |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
07/12/157 December 2015 | 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 |
04/04/154 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
11/06/1311 June 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/04/1314 April 2013 | DIRECTOR APPOINTED MRS JACQUELINE BROWN |
10/08/1210 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROWN |
13/07/1213 July 2012 | DIRECTOR APPOINTED JOHN SHOAN BROWN |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE WRIGHT BROWN / 01/07/2012 |
02/04/122 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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