ENGINEERING TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Micro company accounts made up to 2024-04-30 |
25/03/2525 March 2025 | Termination of appointment of Uzair Ahmed as a director on 2025-03-24 |
25/03/2525 March 2025 | Registered office address changed from Adamson House Ground Floor, Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY England to 2nd Floor 1018 Stockport Road Manchester M19 3WN on 2025-03-25 |
25/03/2525 March 2025 | Appointment of Mr Salman Ahmad as a director on 2025-03-24 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
25/03/2525 March 2025 | Notification of Salman Ahmad as a person with significant control on 2025-03-24 |
25/03/2525 March 2025 | Cessation of Uzair Ahmed as a person with significant control on 2025-03-24 |
25/03/2525 March 2025 | Termination of appointment of Bilal Ahmad as a director on 2025-03-24 |
27/08/2427 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
19/07/2419 July 2024 | Micro company accounts made up to 2023-04-30 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Appointment of Mr Bilal Ahmad as a director on 2024-03-21 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/02/214 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/08/1922 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR UZAIR AHMED / 19/03/2019 |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR UZAIR AHMED / 19/03/2019 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM THE ENTERPRISE HUB 5 WHITEFRIARS STREET COVENTRY CV1 2DS ENGLAND |
19/12/1819 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/07/173 July 2017 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 34 JORDAN WELL COVENTRY CV1 5RW ENGLAND |
03/04/173 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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