ENGINEERING CONCEPTS LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

31/05/2331 May 2023 Application to strike the company off the register

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Previous accounting period shortened from 2023-04-30 to 2022-10-31

View Document

14/12/2214 December 2022 Director's details changed for Mr Brian George Margetson on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Brian George Margetson on 2022-12-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Accounts

03/07/203 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY LINDA MARGETSON

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA MARGETSON

View Document

21/09/1721 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

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

View Accounts

10/02/1610 February 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS LINDA VALERIE MARGETSON

View Document

14/05/1514 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE MARGETSON / 20/07/2010

View Document

25/05/1025 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE MARGETSON / 12/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA VALERIE MARGETSON / 12/05/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: MIDLAND BANK CHAMBERS 2ND FLOOR COLLEGE STREET RUSHDEN NORTHAMPTONSHIRE NN10 0QQ

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 6 WEST STREET RUSHDEN NORTHANTS NN10 0RT

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

08/06/968 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

11/12/9311 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 RETURN MADE UP TO 15/07/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

11/01/8911 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information