SAPCOTE ENGINEERING LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Notice of move from Administration to Dissolution

View Document

06/02/256 February 2025 Administrator's progress report

View Document

06/12/246 December 2024 Notice of extension of period of Administration

View Document

21/08/2421 August 2024 Administrator's progress report

View Document

01/08/241 August 2024 Statement of affairs with form AM02SOA

View Document

21/02/2421 February 2024 Termination of appointment of Martin Clocherty as a director on 2024-02-14

View Document

15/02/2415 February 2024 Notice of deemed approval of proposals

View Document

25/01/2425 January 2024 Statement of administrator's proposal

View Document

23/01/2423 January 2024 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Frp Advisory 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-01-23

View Document

17/01/2417 January 2024 Appointment of an administrator

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Appointment of Dr Martin Clocherty as a director on 2023-04-03

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Registration of charge 010329650008, created on 2022-02-08

View Document

03/11/213 November 2021 Change of details for Seismic Succession One Limited as a person with significant control on 2021-10-11

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

13/10/2113 October 2021 Change of details for Seismic Succession One Limited as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Notification of Seismic Succession One Limited as a person with significant control on 2021-09-30

View Document

13/10/2113 October 2021 Cessation of Adept Automation Ltd as a person with significant control on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Ewan Lloyd- Baker as a director on 2021-06-29

View Document

08/07/218 July 2021 Registration of charge 010329650007, created on 2021-06-29

View Document

28/04/2128 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CESSATION OF SAPCOTE ENGINEERING HOLDINGS LIMITED AS A PSC

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEPT AUTOMATION LTD

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICK MAGUIRE

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, SECRETARY NOREHA MAGUIRE

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR SEAN MAGUIRE

View Document

03/03/213 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/02/2115 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 010329650006

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR ANDREW MARTIN CHICK

View Document

05/02/215 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/02/204 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

06/03/196 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CESSATION OF SEAN PATRICK JOSEPH MAGUIRE AS A PSC

View Document

28/01/1928 January 2019 CESSATION OF PATRICK TERENCE JOSEPH MAGUIRE AS A PSC

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAPCOTE ENGINEERING HOLDINGS LIMITED

View Document

07/02/187 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NOREHA MAGUIRE / 16/01/2018

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/02/168 February 2016 SECRETARY APPOINTED MRS NOREHA MAGUIRE

View Document

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK MAGUIRE

View Document

06/02/156 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1427 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM RIVERMEAD HOUSE LEWIS COURT GROVE PARK, ENDERBY LEICESTER LE19 1SD UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LEICESTERSHIRE LE2 4LP

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TERENCE JOSEPH MAGUIRE / 26/01/2012

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK JOSEPH MAGUIRE / 26/01/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK TERENCE JOSEPH MAGUIRE / 27/01/2011

View Document

29/03/1129 March 2011 27/01/11 NO CHANGES

View Document

29/03/1129 March 2011 27/01/11 NO CHANGES

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TERENCE JOSEPH MAGUIRE / 27/01/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK JOSEPH MAGUIRE / 27/01/2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK TERENCE JOSEPH MAGUIRE / 27/01/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK JOSEPH MAGUIRE / 27/01/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TERENCE JOSEPH MAGUIRE / 27/01/2011

View Document

11/02/1011 February 2010 27/01/10 NO CHANGES

View Document

11/02/1011 February 2010 27/01/10 NO CHANGES

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 � IC 32000/27771 18/01/08 � SR 4229@1=4229

View Document

08/02/088 February 2008 � IC 32000/27771 18/01/08 � SR 4229@1=4229

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 3 STANIER ROAD BROUGHTON ASTLEY LEICESTER LE9 6TW

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/04/0420 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 S80A AUTH TO ALLOT SEC 22/04/92

View Document

27/04/9227 April 1992 S80A AUTH TO ALLOT SEC 22/04/92

View Document

02/04/922 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 RETURN MADE UP TO 09/02/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

07/03/897 March 1989 NC INC ALREADY ADJUSTED

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 � NC 5000/50000 12/01/

View Document

28/02/8928 February 1989 � NC 5000/50000 12/01/

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: UNIT 4 MILL HILL INDL ESTATE ENDERBY LEICESTER

View Document

08/10/878 October 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

29/05/8729 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

24/07/8624 July 1986 MEMORANDUM OF ASSOCIATION

View Document

30/11/7130 November 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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