ENKEV (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Accounts for a small company made up to 2023-12-30

View Document

18/02/2518 February 2025 Change of details for Mr Marc Christian Dokter as a person with significant control on 2018-10-18

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

18/02/2518 February 2025 Change of details for Mr Marc Christian Dokter as a person with significant control on 2018-10-18

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

03/07/233 July 2023 Accounts for a small company made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

16/01/2316 January 2023 Termination of appointment of Daniel Porter as a director on 2023-01-13

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

17/05/2117 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

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

View Accounts

24/09/2024 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR DANIEL PORTER

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLISON

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTIAAN DOKTER / 18/10/2018

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES ANTONIUS MARIA VAN DEN HOUT / 01/06/2015

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM ENKEV HOUSE SILLOTH AIRFIELD INDUSTRIAL EST SILLOTH CARLISLE CA7 4NS

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES ANTONIUS MARIA VAN DEN HOUT / 04/12/2014

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTIAAN DOKTER / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES ANTONIUS MARIA VAN DEN HOUT / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IVOR ALLISON / 01/10/2009

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR MARC CHRISTIAAN DOKTER

View Document

15/03/0815 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 £ IC 10000/9500 30/09/05 £ SR 500@1=500

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 £ IC 146000/90000 18/11/02 £ SR 56000@1=56000

View Document

05/09/025 September 2002 £ IC 196000/146000 16/08/02 £ SR 50000@1=50000

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/03/026 March 2002 £ SR 30000@1 06/11/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 1 VICTORIA PLACE HIGH STREET WIGTON CUMBRIA CA7 9PJ

View Document

24/02/9924 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: ENKEV HOUSE SILLOTH AIRFIELD INDUSTRIAL ESTATE SILLOTH CARLISLE CUMBRIA CA5 4NS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: UNIT 3 STATION ROAD INDUSTRIAL ESTATE SILLOTH

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 19/02/94; CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 08/12/93

View Document

11/01/9411 January 1994 £ NC 100000/286000 08/12/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/01/9311 January 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: 1 VICTORIAPLACE HIGH STREET WESTON CUMBRIA CA7 9PJ

View Document

08/11/928 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/11/928 November 1992 £ NC 1000/100000 20/10/92

View Document

24/06/9224 June 1992 ALTER MEM AND ARTS 24/04/92

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 COMPANY NAME CHANGED LEVELMETAL LIMITED CERTIFICATE ISSUED ON 07/05/92

View Document

19/02/9219 February 1992 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