E&C CRANE ENGINEERING LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/11/2429 November 2024 Appointment of Mr Jordan Derrick Simpson as a director on 2024-11-29

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Accounts for a small company made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 AUDITED ABRIDGED

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / TECHNICAL CRANES LTD / 24/09/2020

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 AUDITED ABRIDGED

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM HOLMES LOCK WORKS STEEL STREET HOLMES ROTHERHAM SOUTH YORKSHIRE S61 1DF

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092337450001

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 SECOND FILING OF AP01 FOR DERRICK SIMPSON

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/12/151 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/10/1529 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANTWELL

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM PROTECTION HOUSE 16-17 EAST PARADE LEEDS WEST YORKSHIRE LS1 2BR

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR DERRICK SIMPSON

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED HLWKH 572 LIMITED CERTIFICATE ISSUED ON 20/01/15

View Document

24/09/1424 September 2014 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