S4 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
23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

19/11/2319 November 2023 Registered office address changed from Unit 4 Office Village Forder Way Peterborough PE7 8GX United Kingdom to Unit 4 Forder Way Hampton Peterborough PE7 8GX on 2023-11-19

View Document

15/11/2315 November 2023 Registered office address changed from 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England to Unit 4 Office Village Forder Way Peterborough PE7 8GX on 2023-11-15

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

18/11/2118 November 2021 Termination of appointment of Mark Dawe as a director on 2021-11-18

View Document

20/10/2120 October 2021 Registration of charge 093517630002, created on 2021-10-20

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093517630001

View Document

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

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAWE / 17/12/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROBERT FEW / 01/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE3 6SR

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAWE / 01/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROBERT FEW / 01/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANE VICTORIA COLLINS / 01/10/2019

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS SHANE VICTORIA COLLINS

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 DIRECTOR APPOINTED MR MARK DAWE

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 25 BELTON ROAD PARK FARM PETERBOROUGH CAMBRIDGESHIRE PE2 8UU ENGLAND

View Document

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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