ENHANCED ENGINEERING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

26/05/2026 May 2020 ADOPT ARTICLES 10/03/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH MARK SMITH / 10/03/2020

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR RAYMOND JOHN HART

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR ARTHUR SEAMUS DAVID LYONS

View Document

06/05/206 May 2020 10/03/20 STATEMENT OF CAPITAL GBP 610000

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH MARK SMITH / 13/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH MARK SMITH / 10/03/2020

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE VICTORIA DAVIS / 13/04/2020

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH MARK SMITH / 13/04/2020

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH MARK SMITH / 13/04/2020

View Document

23/03/2023 March 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119634430001

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS KATE VICTORIA DAVIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/04/1925 April 2019 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