ENGINEERBETTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Accounts for a small company made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

11/02/2511 February 2025 Accounts for a small company made up to 2023-12-31

View Document

07/02/257 February 2025 Termination of appointment of Sarah Bennett as a director on 2025-02-01

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Registered office address changed from 65-66 Queen Street Warwick House London EC4R 1EB England to 29 Clerkenwell Road London EC1M 5RN on 2024-03-22

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

05/04/235 April 2023 Director's details changed for Mr Jamie Dobson on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Appointment of Mr Jamie Dobson as a director on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from 125 Adams Drive Ashford Kent TN24 0FX England to 65-66 Queen Street Warwick House London EC4R 1EB on 2022-05-10

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/09/199 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/08/189 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

18/04/1718 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information