IJF ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Micro company accounts made up to 2024-10-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-20 with updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-20 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-20 with updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
28/09/1528 September 2015 | DIRECTOR APPOINTED MS RUTH RODGERS |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FLEMING / 19/10/2010 |
05/01/115 January 2011 | Annual return made up to 20 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/02/1012 February 2010 | APPOINTMENT TERMINATED, SECRETARY LAURENCE FLEMING |
04/02/104 February 2010 | SECRETARY APPOINTED MR IAN JAMES FLEMING |
04/02/104 February 2010 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE FLEMING |
16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM C/O BRIAN EVANS & CO NOBLE SQUARE BRYNMAWR BLAENAU GWENT NP3 4BS |
16/12/0916 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LAURENCE ODETTE FLEMING / 01/11/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FLEMING / 01/10/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ODETTE FLEMING / 01/11/2009 |
16/12/0916 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | APPOINTMENT TERMINATED DIRECTOR BRIAN EVANS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/09/074 September 2007 | NEW DIRECTOR APPOINTED |
20/11/0620 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/12/0316 December 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
08/08/038 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
17/12/0217 December 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
03/12/023 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
02/11/012 November 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
06/08/016 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
07/11/007 November 2000 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
22/02/0022 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
15/12/9915 December 1999 | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS |
06/11/986 November 1998 | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS |
14/01/9814 January 1998 | £ NC 1000/5000 08/01/98 |
14/01/9814 January 1998 | NC INC ALREADY ADJUSTED 08/01/98 |
03/12/973 December 1997 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/9727 October 1997 | SECRETARY RESIGNED |
27/10/9727 October 1997 | NEW DIRECTOR APPOINTED |
27/10/9727 October 1997 | REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 12/14 ST MARY'S STREET NEWPORT SALOP TF10 7AB |
27/10/9727 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/9727 October 1997 | DIRECTOR RESIGNED |
20/10/9720 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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