ENGINEERING CONNECTIONS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Cancellation of shares. Statement of capital on 2025-01-22

View Document

13/03/2513 March 2025 Resolutions

View Document

13/03/2513 March 2025 Purchase of own shares.

View Document

28/01/2528 January 2025 Termination of appointment of David Andrew Weeks as a secretary on 2024-12-23

View Document

28/01/2528 January 2025 Cessation of David Andrew Weeks as a person with significant control on 2025-01-22

View Document

28/01/2528 January 2025 Notification of Richard Hugh Johnson as a person with significant control on 2025-01-22

View Document

28/01/2528 January 2025 Termination of appointment of David Andrew Weeks as a director on 2025-01-23

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Change of details for Mr David Andrew Weeks as a person with significant control on 2024-05-23

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW WEEKS / 05/10/2020

View Document

05/10/205 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW WEEKS / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WEEKS / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH JOHNSON / 05/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH JOHNSON / 20/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW WEEKS

View Document

20/09/1720 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HUTCHINGS

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/01/152 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KINGSLEY BAKER / 28/05/2013

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW WEEKS / 25/09/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WEEKS / 25/09/2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

27/01/1227 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/01/1123 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUTCHINGS / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WEEKS / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KINGSLEY BAKER / 19/01/2010

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: LONGBRIDGE HOUSE 3 DOWNING STREET FARNHAM SURREY GU9 7NX

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 3 DOWNING STREET FARNHAM SURREY GU9 7PA

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: THE CHESTNUTS 18 EAST STREET FARNHAM SURREY GU9 7SD

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/02/9614 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 REGISTERED OFFICE CHANGED ON 13/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/01/962 January 1996 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