BANNERMAN CONSULTING ENGINEERS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Director's details changed for Mr Darren Gant on 2025-08-01 |
01/09/251 September 2025 New | Change of details for Mr Stan Bannerman as a person with significant control on 2025-08-01 |
01/09/251 September 2025 New | Confirmation statement made on 2025-08-20 with no updates |
01/09/251 September 2025 New | Director's details changed for Mr Stan Bannerman on 2025-08-01 |
01/09/251 September 2025 New | Secretary's details changed for Victoria Bannerman on 2025-08-01 |
01/09/251 September 2025 New | Director's details changed for Mr Stan Bannerman on 2025-08-01 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/03/2411 March 2024 | Registered office address changed from The Officers’ Mess Business Centre Royston Road Duxford Cambridge CB22 4QH England to Suite 15 Suite 15 Essex House Upminster RM14 2SJ on 2024-03-11 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-06-30 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Registered office address changed from Unit 2 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY England to The Officers’ Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2022-04-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/01/2015 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM THE BARN DUCK END OFFORD ROAD GRAVELEY ST NEOTS CAMBRIDGESHIRE PE19 6PP |
20/11/1820 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/11/1721 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/09/153 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
03/09/153 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MEE / 01/09/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
20/08/1420 August 2014 | DIRECTOR APPOINTED MR DARREN GANT |
20/08/1420 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
29/11/1329 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STAN BANNERMAN / 01/11/2013 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
29/11/1329 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MEE / 01/11/2013 |
16/08/1316 August 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/05/133 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044549290003 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STAN BANNERMAN / 01/10/2009 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
03/09/083 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/06/0827 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
12/09/0712 September 2007 | NEW SECRETARY APPOINTED |
18/07/0718 July 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | SECRETARY RESIGNED |
18/01/0718 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 1ST FLOOR TRILLIUM HOUSE 32 NEW STREET ST. NEOTS CAMBRIDGESHIRE PE19 1AJ |
18/07/0618 July 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
02/11/052 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0511 July 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
21/09/0321 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
10/07/0310 July 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
15/06/0215 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | 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