ENTERPRISE CONTROL ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-13 with updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
17/10/2417 October 2024 | Statement of capital following an allotment of shares on 2024-10-14 |
03/06/243 June 2024 | Registration of charge SC1369010004, created on 2024-05-28 |
29/05/2429 May 2024 | Termination of appointment of Andrew Alexander as a director on 2024-05-29 |
29/05/2429 May 2024 | Memorandum and Articles of Association |
29/05/2429 May 2024 | Appointment of Mr Stephen David Robb as a director on 2024-05-24 |
29/05/2429 May 2024 | Termination of appointment of Andrew Alexander as a secretary on 2024-05-29 |
29/05/2429 May 2024 | Termination of appointment of Craig Robert Armstrong as a director on 2024-05-29 |
29/05/2429 May 2024 | Appointment of Mr Fraser Andrew Falconer as a director on 2024-05-24 |
29/05/2429 May 2024 | Appointment of Mr Steven Ronald Kelly as a director on 2024-05-24 |
29/05/2429 May 2024 | Appointment of Mr Douglas Walker as a director on 2024-05-24 |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Resolutions |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Memorandum and Articles of Association |
24/01/2224 January 2022 | Resolutions |
25/11/2125 November 2021 | Notification of Enterprise Control Engineers Limited Employee Limited Ownership Trust as a person with significant control on 2021-06-01 |
25/11/2125 November 2021 | Withdrawal of a person with significant control statement on 2021-11-25 |
22/11/2122 November 2021 | Appointment of Mr Stuart Robertson as a director on 2021-11-10 |
22/11/2122 November 2021 | Termination of appointment of Michael Alexander as a director on 2021-06-11 |
22/11/2122 November 2021 | Termination of appointment of Amy Alexander as a director on 2021-06-11 |
22/11/2122 November 2021 | Termination of appointment of Ashely Louise Armstrong as a director on 2021-06-11 |
22/11/2122 November 2021 | Termination of appointment of Kirsty Armstrong as a director on 2021-06-11 |
14/06/2114 June 2021 | Registration of charge SC1369010003, created on 2021-06-11 |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/03/2123 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/03/2118 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
15/11/1815 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
17/01/1817 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
09/12/169 December 2016 | DIRECTOR APPOINTED MS ASHELY LOUISE ARMSTRONG |
09/12/169 December 2016 | DIRECTOR APPOINTED MS AMY ALEXANDER |
09/12/169 December 2016 | DIRECTOR APPOINTED MR MICHAEL ALEXANDER |
09/12/169 December 2016 | DIRECTOR APPOINTED MS KIRSTY ARMSTRONG |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
13/01/1613 January 2016 | 23/09/15 STATEMENT OF CAPITAL GBP 41570 |
13/01/1613 January 2016 | RETURN OF PURCHASE OF OWN SHARES |
13/01/1613 January 2016 | RETURN OF PURCHASE OF OWN SHARES |
13/01/1613 January 2016 | 11/11/15 STATEMENT OF CAPITAL GBP 40000 |
13/01/1613 January 2016 | THAT THE TERMS OF THE AGREEMENTS DATED 20 SEPTEMBER 2013 BETWEEN THE COMPANYT AND ANTHONY KELLY AND MAUREEN KELLY FOR THE PURCHASE BY THE COMPANY OF 10,000 C ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY BE VARIED BY THE TERMS SET OUT IN THE DRAFT AGREEMENTS AK VARIATION AGREEMENT AND MK VARIATION AGREEMENT 04/11/2013 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/05/1520 May 2015 | ALTER ARTICLES 12/01/2015 |
20/05/1520 May 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/05/1520 May 2015 | ARTICLES OF ASSOCIATION |
04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/01/156 January 2015 | RETURN OF PURCHASE OF OWN SHARES |
06/01/156 January 2015 | 12/12/14 STATEMENT OF CAPITAL GBP 43926 |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT ARMSTRONG / 15/10/2013 |
28/04/1428 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
27/11/1327 November 2013 | SHARE PURCHASE CONTRACT APPROVED 20/09/2013 |
27/11/1327 November 2013 | SHARE PURCHASE CONTRACT APPROVED 20/09/2013 |
27/11/1327 November 2013 | 27/11/13 STATEMENT OF CAPITAL GBP 46282 |
27/11/1327 November 2013 | RETURN OF PURCHASE OF OWN SHARES |
27/11/1327 November 2013 | ADOPT ARTICLES 20/09/2013 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/08/1330 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY |
01/03/131 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
12/03/1212 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/11/119 November 2011 | STATEMENT OF COMPANY'S OBJECTS |
09/11/119 November 2011 | VARYING SHARE RIGHTS AND NAMES |
02/03/112 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT ARMSTRONG / 28/02/2010 |
09/03/109 March 2010 | SAIL ADDRESS CREATED |
09/03/109 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KELLY / 28/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER / 28/02/2010 |
23/12/0923 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
02/03/092 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KELLY / 26/10/2007 |
06/03/086 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
02/03/072 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
26/04/0326 April 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | PARTIC OF MORT/CHARGE ***** |
07/08/017 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
02/03/012 March 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
21/08/0021 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
13/03/0013 March 2000 | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
28/09/9928 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
10/03/9910 March 1999 | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
24/08/9824 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
31/03/9831 March 1998 | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
14/07/9714 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
18/03/9718 March 1997 | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS |
10/10/9610 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
27/03/9627 March 1996 | DIRECTOR RESIGNED |
27/03/9627 March 1996 | DIRECTOR RESIGNED |
27/03/9627 March 1996 | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS |
08/09/958 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
10/03/9510 March 1995 | DIRECTOR'S PARTICULARS CHANGED |
10/03/9510 March 1995 | RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
15/08/9415 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
12/03/9412 March 1994 | REGISTERED OFFICE CHANGED ON 12/03/94 |
12/03/9412 March 1994 | RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS |
12/03/9412 March 1994 | DIRECTOR'S PARTICULARS CHANGED |
12/09/9312 September 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
12/07/9312 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
22/02/9322 February 1993 | RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS |
12/10/9212 October 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
15/07/9215 July 1992 | NEW DIRECTOR APPOINTED |
21/05/9221 May 1992 | NEW DIRECTOR APPOINTED |
14/05/9214 May 1992 | PARTIC OF MORT/CHARGE ***** |
30/03/9230 March 1992 | REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 142 QUEEN STREET GLASGOW G1 3BU |
30/03/9230 March 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/03/9230 March 1992 | NEW DIRECTOR APPOINTED |
30/03/9230 March 1992 | NEW DIRECTOR APPOINTED |
30/03/9230 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/9228 February 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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