DEREJE WORKU ENGINEERING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

08/01/248 January 2024 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2024-01-08

View Document

08/01/248 January 2024 Withdrawal of a person with significant control statement on 2024-01-08

View Document

08/01/248 January 2024 Notification of Yemisrach Alemayehu as a person with significant control on 2017-04-01

View Document

08/01/248 January 2024 Notification of Dereje Worku as a person with significant control on 2017-04-01

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2018-04-01 with updates

View Document

22/12/2322 December 2023 Administrative restoration application

View Document

22/12/2322 December 2023 Total exemption small company accounts made up to 2016-03-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2017-03-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2018-03-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2019-03-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2020-03-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2020-04-01 with updates

View Document

22/12/2322 December 2023 Confirmation statement made on 2019-04-01 with updates

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-04-01 with updates

View Document

22/12/2322 December 2023 Confirmation statement made on 2022-04-01 with updates

View Document

22/12/2322 December 2023 Confirmation statement made on 2021-04-01 with updates

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 29/07/2015

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 14/11/2014

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 01/08/2013

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 18/07/2012

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 14/03/2012

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREJE WORKU / 05/07/2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 23 LOCKING CLOSE LINCOLN LN6 3NZ UNITED KINGDOM

View Document

18/04/1118 April 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/04/111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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