ENGINEERS MATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-03 with updates

View Document

08/05/258 May 2025 Director's details changed for Mr Andrew John Bowyer on 2024-06-20

View Document

24/02/2524 February 2025 Termination of appointment of Christopher Joseph Bowyer as a director on 2024-07-12

View Document

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

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

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

View Accounts

04/07/234 July 2023 Change of details for Mr Jonathan Anthony Head as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Jonathan Anthony Head on 2023-07-04

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Change of details for Mr Andrew John Bowyer as a person with significant control on 2023-03-22

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

17/05/2217 May 2022 Cessation of Christopher Joseph Bowyer as a person with significant control on 2018-12-10

View Document

17/05/2217 May 2022 Registered office address changed from Building 7 Unit 1 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TF to College House St. Leonards Close Bridgnorth Shropshire WV16 4EJ on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Jonathan Anthony Head as a person with significant control on 2022-05-01

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

02/05/192 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

13/02/1813 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ANTHONY HEAD

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN BOWYER

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH BOWYER

View Document

28/05/1728 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 66.60

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 SUB-DIVISION 21/04/17

View Document

04/05/174 May 2017 ADOPT ARTICLES 21/04/2017

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED ROBERT BEECH

View Document

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

View Accounts

22/06/1622 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 01/10/15 STATEMENT OF CAPITAL GBP 60

View Document

07/04/167 April 2016 01/10/15 STATEMENT OF CAPITAL GBP 60

View Document

07/04/167 April 2016 01/10/15 STATEMENT OF CAPITAL GBP 60

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/07/158 July 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076193240001

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/01/1324 January 2013 CURRSHO FROM 31/05/2012 TO 30/09/2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM LCP HOUSE FIRST AVENUE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA ENGLAND

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM COLLEGE HOUSE ST LEONARDS CLOSE BRIDGENORTH SHROPSHIRE WV16 4EJ

View Document

20/12/1120 December 2011 ADOPT ARTICLES 21/10/2011

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED JONATHAN ANTHONY HEAD

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM COLLEGE HOUSE ST LEONARDS CLOSE BRIDNORTH SHROPSHIRE WV16 4EJ

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM WOODSTOCK HOUSE CRANMERE AVENUE TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8TR ENGLAND

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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