ENTITY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Director's details changed for Mr Brian Woodburn on 2025-01-24

View Document

11/03/2511 March 2025 Change of details for Mr Brian Woodburn as a person with significant control on 2025-01-24

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from 7 Whiteclover Drive Basingstoke Hampshire RG23 7FL England to Unit 10 Tiger Court Kings Business Park Knowsley Merseyside L34 1BH on 2023-03-28

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Registered office address changed from 20 Windermere Avenue Basingstoke Hampshire RG22 5JQ England to 7 Whiteclover Drive Basingstoke Hampshire RG23 7FL on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mr Brian Woodburn as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Brian Woodburn on 2022-09-16

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Registered office address changed from Windermere Avenue Basingstoke Hampshire RG22 5JQ England to 20 Windermere Avenue Basingstoke Hampshire RG22 5JQ on 2021-09-30

View Document

28/09/2128 September 2021 Director's details changed for Mr Brian Woodburn on 2021-09-21

View Document

28/09/2128 September 2021 Change of details for Mr Brian Woodburn as a person with significant control on 2021-09-21

View Document

28/09/2128 September 2021 Registered office address changed from 4 South View Road Winchester Hampshire SO22 4HD England to Windermere Avenue Basingstoke Hampshire RG22 5JQ on 2021-09-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 COMPANY NAME CHANGED WOODBURN NUCLEAR DEFENCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/05/20

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM COB BARN STOFORD FARM STOFORD SALISBURY WILTSHIRE SP2 0PZ ENGLAND

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WOODBURN / 05/05/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN WOODBURN / 05/05/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WOODBURN / 31/10/2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 3 STONE CLOSE HAMWORTHY POOLE BH15 4GE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 1 DUNSTONE FARM BARNS PLYMOUTH PL7 5EH UNITED KINGDOM

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WOODBURN / 05/12/2013

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information