ENGINEER-ASH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/1718 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

14/01/1714 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM
89 HIGH STREET
HADLEIGH
IPSWICH
SUFFOLK
IP7 5EA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH GOLDSBY-WEST / 07/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH HICKS / 01/04/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 07/04/10 STATEMENT OF CAPITAL GBP 40

View Document

03/05/113 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MRS KATHRYN ELIZABETH GOLDSBY-WEST

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR JONATHAN JOSEPH HICKS

View Document

16/04/1016 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 10

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MRS ANNE BARBARA HICKS

View Document

07/04/107 April 2010 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