EJN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

08/04/258 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CESSATION OF EDWARD JOSEPH NELSON AS A PSC

View Document

12/06/1812 June 2018 CESSATION OF JULIE NELSON AS A PSC

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN EDWARD NELSON

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BROWN

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOSEPH NELSON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE NELSON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/07/165 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/07/151 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM ROSEBAY ROAD LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM CO. DURHAM DH7 8HJ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/07/1416 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR STEPHEN BROWN

View Document

26/06/1326 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR SEAN EDWARD NELSON

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/07/1210 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN NELSON

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/08/1118 August 2011 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

20/06/1120 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HOCKERDAY

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM UNIT 5A DURHAM BUSINESS CENTRE LITTLEBURN RD, LANGLEY MOOR DURHAM DH7 8HG

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR DAVID HOCKERDAY

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR EDWARD JOSEPH NELSON

View Document

26/08/1026 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 100

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/08/1018 August 2010 NC INC ALREADY ADJUSTED 30/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN EDWARD NELSON / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 04/06/2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM UNIT 5 DURHAM BUSINESS CENTRE LANGLEY MOOR DURHAM DH7 8HG

View Document

15/04/1015 April 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/01/1031 January 2010 COMPANY NAME CHANGED BUCKET-TEC LTD CERTIFICATE ISSUED ON 31/01/10

View Document

18/01/1018 January 2010 CHANGE OF NAME 08/01/2010

View Document

31/12/0931 December 2009 CHANGE OF NAME 10/12/2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FENWICK

View Document

10/07/0910 July 2009 CURRSHO FROM 30/06/2010 TO 31/01/2010

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED STEPHEN BROWN

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MICHAEL FENWICK

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED SEAN EDWARD NELSON

View Document

17/02/0917 February 2009 SECRETARY APPOINTED JULIE NELSON

View Document

09/02/099 February 2009 COMPANY NAME CHANGED CONSTRUCTION BUCKET REFURBISHMENT LTD CERTIFICATE ISSUED ON 09/02/09

View Document

20/01/0920 January 2009 COMPANY NAME CHANGED MD 50 LIMITED CERTIFICATE ISSUED ON 21/01/09

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR MD ACCOUNTANTS LIMITED

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MD ACCOUNTANTS LIMITED

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR DONALD SINCLAIR

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY MD ACCOUNTANTS LTD

View Document

16/09/0816 September 2008 COMPANY NAME CHANGED SOCCER SENSATIONS (LEASEHOLD PROPERTIES) LTD CERTIFICATE ISSUED ON 17/09/08

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SINCLAIR / 04/06/2008

View Document

10/06/0810 June 2008 SECRETARY APPOINTED MD ACCOUNTANTS LTD

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MR IAN DONALD SINCLAIR

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY CF CLIENT SECRETARY LTD

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR CF CLIENT DIRECTOR LTD

View Document

04/06/084 June 2008 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