ENGINES ON DEMAND LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
10/07/2510 July 2025 New | |
10/07/2510 July 2025 New | |
10/07/2510 July 2025 New | Registered office address changed to PO Box 4385, 07546799 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-10 |
10/07/2510 July 2025 New | |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
04/04/254 April 2025 | Micro company accounts made up to 2024-04-30 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
12/02/2512 February 2025 | Change of details for Mr Peter Fourrier as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Registered office address changed from 6C Gander Lane Barlborough Chesterfield S43 4PZ England to 124-128 City Road London EC1V 2NX on 2025-02-12 |
31/12/2431 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Change of details for Mr Peter Fourrier as a person with significant control on 2023-01-10 |
25/01/2325 January 2023 | Registered office address changed from Station Road Business Centre Station Road Clowne Chesterfield Derbyshire S43 4RW England to 6C Gander Lane Barlborough Chesterfield S43 4PZ on 2023-01-25 |
25/01/2325 January 2023 | Director's details changed for Mr Peter Fourrier on 2023-01-10 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/02/2120 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/11/1626 November 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM STATION ROAD BUSINESS CENTRE STATION ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4RW ENGLAND |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM FOLJAMBE ROAD FOLJAMBE ROAD BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1DD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FOURRIER / 22/12/2012 |
19/03/1319 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / PETER FOURRIER / 22/12/2012 |
19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 1 FOLJAMBE ROAD BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1BD |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/03/124 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
01/03/111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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