ENDEAVOR ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-01 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEAN STRONG / 11/05/2018 |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN BELL / 11/05/2018 |
11/05/1811 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DEAN STRONG / 11/05/2018 |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DEAN STRONG / 24/11/2017 |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN BELL / 24/11/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEAN STRONG / 09/12/2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
03/10/123 October 2012 | 10/07/12 STATEMENT OF CAPITAL GBP 100 |
08/08/128 August 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
06/08/126 August 2012 | 30/06/12 STATEMENT OF CAPITAL GBP 86 |
22/05/1222 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/05/1222 May 2012 | COMPANY NAME CHANGED JONES & SMITH LIMITED CERTIFICATE ISSUED ON 22/05/12 |
01/05/121 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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