BULLET 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 |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-11 with updates |
25/11/2425 November 2024 | Statement of company's objects |
23/11/2423 November 2024 | Resolutions |
23/11/2423 November 2024 | Memorandum and Articles of Association |
13/11/2413 November 2024 | Change of details for Susan Ann Harvey as a person with significant control on 2024-11-04 |
13/11/2413 November 2024 | Change of details for Mr Christopher Thomas Harvey as a person with significant control on 2024-11-04 |
13/11/2413 November 2024 | Particulars of variation of rights attached to shares |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2016-02-01 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2016-02-01 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2016-02-01 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2016-12-14 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2020-01-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
11/08/2311 August 2023 | Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT |
11/08/2311 August 2023 | Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/09/2130 September 2021 | Secretary's details changed for Susan Ann Harvey on 2021-09-30 |
30/09/2130 September 2021 | Change of details for Susan Ann Harvey as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Change of details for Mr Christopher Thomas Harvey as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Director's details changed for Mr Christopher Thomas Harvey on 2021-09-30 |
30/09/2130 September 2021 | Director's details changed for Susan Ann Harvey on 2021-09-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
17/12/1817 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
17/01/1817 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
19/12/1619 December 2016 | 14/12/16 STATEMENT OF CAPITAL GBP 60 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/01/164 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/01/156 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
19/11/1419 November 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HARVEY |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/01/1415 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN SANDS |
26/06/1326 June 2013 | DIRECTOR APPOINTED SUSAN ANN HARVEY |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/01/137 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
13/11/1213 November 2012 | DIRECTOR APPOINTED SUSAN ANN HARVEY |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/01/125 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
06/01/116 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/09/102 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/01/108 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/01/0521 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/01/0425 January 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
07/10/027 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
16/08/0216 August 2002 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
15/02/0215 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
23/01/0223 January 2002 | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS |
04/04/014 April 2001 | AMENDED FULL ACCOUNTS MADE UP TO 30/06/00 |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
15/03/0115 March 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/02/0114 February 2001 | RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS |
12/02/0112 February 2001 | REGISTERED OFFICE CHANGED ON 12/02/01 FROM: TAURUS HOUSE HALTON ROAD SPILSBY LINCOLNSHIRE PE23 5JZ |
15/05/0015 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
03/05/003 May 2000 | REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 9 VALE ROAD INDUSTRIAL ESTATE SPILSBY LINCOLNSHIRE PE23 5HE |
12/01/0012 January 2000 | RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS |
05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
29/12/9829 December 1998 | RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS |
16/07/9816 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/9812 January 1998 | RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS |
03/11/973 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
14/03/9714 March 1997 | PARTICULARS OF MORTGAGE/CHARGE |
02/01/972 January 1997 | RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS |
14/11/9614 November 1996 | ACC. REF. DATE EXTENDED FROM 31/07/96 TO 30/06/97 |
29/08/9629 August 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
16/05/9616 May 1996 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/9610 January 1996 | SECRETARY RESIGNED |
03/01/963 January 1996 | 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