OCHIL 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
23/07/2523 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Appointment of Mr Ben Bridges as a director on 2025-04-07

View Document

29/04/2529 April 2025 Termination of appointment of Ian Holland as a director on 2025-04-07

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

20/05/2420 May 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

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

26/05/2326 May 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

04/01/234 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/06/2011 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1824 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1824 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1824 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1824 May 2018 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1824 May 2018 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GORDON / 07/08/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BRIDGES / 21/11/2017

View Document

21/12/1721 December 2017 CESSATION OF DEAN GORDON AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF IAN HOLLAND AS A PSC

View Document

24/05/1724 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

20/01/1620 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIDGES / 30/06/2015

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 38 BANCHORY PLACE TULLIBODY ALLOA CLACKMANNANSHIRE FK10 2SJ

View Document

21/05/1521 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GORDON / 04/04/2014

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

26/03/1226 March 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR DEAN GORDON

View Document

09/03/129 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 130

View Document

20/12/1120 December 2011 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