ARNIK ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from 118B Oxford Road Reading RG1 7NG to 20-22 Venture West Greenham Business Park Greenham Thatcham RG19 6HX on 2025-06-09

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Termination of appointment of Brian Bone as a secretary on 2025-05-22

View Document

22/05/2522 May 2025 Appointment of Mrs Dipa Doshi as a secretary on 2025-05-22

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/05/256 May 2025 Director's details changed for Mr Arnikkumar Doshi on 2025-05-05

View Document

06/05/256 May 2025 Director's details changed for Mr Arnikkumar Doshi on 2025-05-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Arnik Doshi on 2024-02-17

View Document

21/02/2421 February 2024 Change of details for Mr Arnik Doshi as a person with significant control on 2024-02-17

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/06/2328 June 2023 Appointment of Mr Brian Bone as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 Termination of appointment of Dipa Arnik Doshi as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Change of details for Mr Arnik Doshi as a person with significant control on 2021-12-08

View Document

12/01/2212 January 2022 Secretary's details changed for Mrs Dipa Arnik Doshi on 2021-12-08

View Document

12/01/2212 January 2022 Director's details changed for Mr Arnik Doshi on 2021-12-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNIK DOSHI / 07/06/2012

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DIPA ARNIK DOSHI / 07/06/2012

View Document

23/12/1123 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNIK DOSHI / 01/08/2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DIPA ARNIK DOSHI / 01/08/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNIK DOSHI / 22/02/2011

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DIPA ARNIK DOSHI / 22/02/2011

View Document

22/12/1022 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNIK DOSHI / 01/08/2010

View Document

05/01/105 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNIK DOSHI / 30/06/2009

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DIPA DOSHI / 30/06/2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY BRIAN BONE

View Document

04/06/094 June 2009 SECRETARY APPOINTED DIPA ARNIK DOSHI

View Document

01/12/081 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARNIK DOSHI / 03/04/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/077 December 2007 MONTHLY DIVIDENDS 20/11/07

View Document

07/12/077 December 2007 SHARES DIVIDED 14/09/07

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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