ANTECH 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 |
|---|---|
| 29/09/2529 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 15/09/2515 September 2025 New | Appointment of Mr Daniel Jürgens Mestre as a director on 2025-09-02 |
| 15/09/2515 September 2025 New | Termination of appointment of Jean-Philippe Gelbert Maury as a director on 2025-09-02 |
| 28/08/2528 August 2025 | |
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 06/08/256 August 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/12/2419 December 2024 | Director's details changed for Mr Guillaume Philippe Bruno Caroit on 2024-12-19 |
| 07/11/247 November 2024 | Notification of a person with significant control statement |
| 30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 13/06/2413 June 2024 | Cessation of Olivier Marc Philippe Delrieu as a person with significant control on 2016-04-06 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/09/2325 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 25/08/2325 August 2023 | Termination of appointment of Robin Barry Hastie as a director on 2023-03-01 |
| 25/08/2325 August 2023 | Termination of appointment of Olivier Marc Philippe Delrieu as a director on 2023-05-04 |
| 25/08/2325 August 2023 | Appointment of Mrs Karolina Lachi-Kolarova Lachi-Kolarova as a director on 2023-03-01 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/10/2228 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/10/2125 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
| 25/02/2125 February 2021 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 02/10/182 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER MARC PHILIPPE DELRIEU |
| 29/06/1729 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES |
| 04/07/164 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 15/06/1615 June 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 12/05/1612 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN CHAUVEINC |
| 12/05/1612 May 2016 | DIRECTOR APPOINTED MR ROBIN BARRY HASTIE |
| 13/07/1513 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME PHILIPPE BRUNO CAROIT / 01/09/2014 |
| 19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PHILIPPE GELBERT MAURY / 19/05/2015 |
| 20/10/1420 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 24/09/1424 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 14/02/1414 February 2014 | DIRECTOR APPOINTED MR DAMIEN CLAUDE ANDRÉ CHAUVEINC |
| 29/01/1429 January 2014 | Annual return made up to 24 September 2013 with full list of shareholders |
| 29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER MARC PHILIPPE DELRIEU / 28/01/2014 |
| 28/01/1428 January 2014 | APPOINTMENT TERMINATED, DIRECTOR GUILLAUME CAROIT |
| 19/12/1319 December 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 20/08/1320 August 2013 | ALTER ARTICLES 15/07/2013 |
| 20/08/1320 August 2013 | ARTICLES OF ASSOCIATION |
| 18/04/1318 April 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
| 12/04/1312 April 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
| 23/11/1223 November 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB |
| 21/02/1221 February 2012 | Registered office address changed from , Aylesbury House 17-18 Aylesbury Street, London, EC1R 0DB on 2012-02-21 |
| 20/02/1220 February 2012 | APPOINTMENT TERMINATED, SECRETARY CANUTE SECRETARIES LIMITED |
| 20/10/1120 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
| 08/07/118 July 2011 | DIRECTOR APPOINTED JEAN-PHILIPPE GELBERT MAURY |
| 24/06/1124 June 2011 | TERMINATE SEC APPOINTMENT |
| 24/06/1124 June 2011 | TERMINATE DIR APPOINTMENT |
| 24/06/1124 June 2011 | TERMINATE DIR APPOINTMENT |
| 24/06/1124 June 2011 | DIRECTOR APPOINTED MR GUILLAUME CAROIT |
| 23/06/1123 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES GUNN |
| 23/06/1123 June 2011 | APPOINTMENT TERMINATED, SECRETARY DIANA GUNN |
| 23/06/1123 June 2011 | DIRECTOR APPOINTED OLIVIER DELRIEU |
| 23/06/1123 June 2011 | DIRECTOR APPOINTED GUILLAUME CAROIT |
| 23/06/1123 June 2011 | APPOINTMENT TERMINATED, DIRECTOR RONALD MCDONALD |
| 15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM HAWKWOOD MEADOW DRIVE HOVETON NORWICH NR12 8UN |
| 15/06/1115 June 2011 | CORPORATE SECRETARY APPOINTED CANUTE SECRETARIES LIMITED |
| 15/06/1115 June 2011 | Registered office address changed from , Hawkwood, Meadow Drive, Hoveton, Norwich, NR12 8UN on 2011-06-15 |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/03/1129 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 12/11/1012 November 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
| 18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/10/0913 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
| 01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/10/0816 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
| 02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/09/0727 September 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 27/10/0627 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
| 27/01/0627 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
| 13/10/0513 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
| 20/01/0520 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 12/10/0412 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
| 03/02/043 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 13/10/0313 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
| 02/10/022 October 2002 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
| 10/09/0210 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 16/01/0216 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 23/10/0123 October 2001 | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS |
| 09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 07/11/007 November 2000 | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS |
| 07/10/997 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 05/10/995 October 1999 | RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS |
| 16/10/9816 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 07/10/987 October 1998 | RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS |
| 29/01/9829 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 13/10/9713 October 1997 | RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS |
| 19/11/9619 November 1996 | RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS |
| 08/10/968 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 05/10/955 October 1995 | RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS |
| 12/07/9512 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 26/10/9426 October 1994 | RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS |
| 19/09/9419 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 25/11/9325 November 1993 | RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS |
| 12/10/9312 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 01/11/921 November 1992 | RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS |
| 05/10/925 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
| 22/10/9122 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
| 02/10/912 October 1991 | RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS |
| 14/03/9114 March 1991 | 49998 BONUSISSUE 07/03/91 |
| 14/03/9114 March 1991 | NC INC ALREADY ADJUSTED 07/03/91 |
| 14/03/9114 March 1991 | ADOPT MEM AND ARTS 07/03/91 |
| 14/03/9114 March 1991 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/03/9112 March 1991 | ARTICLES OF ASSOCIATION |
| 17/10/9017 October 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
| 17/10/9017 October 1990 | RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS |
| 05/02/905 February 1990 | ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03 |
| 06/12/896 December 1989 | RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS |
| 06/12/896 December 1989 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 |
| 06/12/896 December 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
| 09/03/889 March 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 29/02/8829 February 1988 | 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 ANTECH ENGINEERING LIMITED
- 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