AT ENGINE CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-07-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

07/11/247 November 2024 Accounts for a small company made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/01/2430 January 2024 Registration of charge 050877390008, created on 2024-01-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

06/03/236 March 2023 Accounts for a small company made up to 2022-07-31

View Document

02/02/232 February 2023 Termination of appointment of Steven Atherton as a director on 2023-01-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Accounts for a small company made up to 2021-07-31

View Document

28/10/2128 October 2021 Registration of charge 050877390007, created on 2021-10-27

View Document

14/10/2114 October 2021 Director's details changed for Mr Mark Alan Poole on 2021-10-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HASLAM

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

23/10/1823 October 2018 CESSATION OF SARELINE (EU) LIMITED AS A PSC

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARELINE HOLDINGS LIMITED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050877390005

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 SAIL ADDRESS CREATED

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM REG PSC

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY PETER DAWES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE MADDEN

View Document

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

06/04/156 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR JOHN GILES BOWDEN

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

05/04/135 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/135 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/04/135 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GRAHAM DAWES / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LEE HOUGH / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN MADDEN / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER DAWES / 07/04/2008

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 NC INC ALREADY ADJUSTED 29/07/05

View Document

08/11/058 November 2005 £ NC 1000/100000 29/07

View Document

26/10/0526 October 2005 S80A AUTH TO ALLOT SEC 11/10/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/07/04

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED BONDCO 1069 LIMITED CERTIFICATE ISSUED ON 14/07/04

View Document

30/03/0430 March 2004 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