S.J.E. 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
09/05/259 May 2025 Termination of appointment of Brian Edward Harry Sowden as a director on 2025-05-01

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Notification of Julian Mark Sowden as a person with significant control on 2023-02-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

21/11/2221 November 2022 Appointment of Mr Julian Mark Sowden as a director on 2022-11-07

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN SOWDEN

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JULIAN SOWDEN

View Document

09/04/159 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD HARRY SOWDEN / 01/01/2010

View Document

06/09/106 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: UNIT 1, WESTMINSTER WAY WESTMINSTER INDUSTRIAL ESTATE NORTH HYKEHAM, LINCOLN LINCOLNSHIRE LN6 3QY

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: WESTMINSTER INDUSTRIAL ESTATE UNIT 1 WESTMINSTER WAY NORTH HYKEHAM, LINCOLN, LINCOLNSHIRE LN6 3QY

View Document

22/12/0522 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: WESTMINSTER INDUSTRIAL ESTATE NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3QY

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: 219 NEWARK ROAD LINCOLN LN5 8NP

View Document

27/10/9727 October 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM: 2-9 NEWARK ROAD LINCOLN, EN5 8NP

View Document

28/05/9128 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: 12 ABINGDON ROAD KENSINGTON LONDON W8 6AF

View Document

22/10/9022 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/908 October 1990 COMPANY NAME CHANGED KNIGHT ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/10/90

View Document

22/08/9022 August 1990 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