SOUTHFIELDS 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

24/06/2524 June 2025 NewRegistered office address changed from 2 Quest Place Maldon CM9 5AG England to Unit 7a Radford Crescent Billericay CM12 0DU on 2025-06-24

View Document

19/06/2519 June 2025 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 2 Quest Place Maldon CM9 5AG on 2025-06-19

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/07/2122 July 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Change of details for Mr John David Barrett as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Notification of Russell David Sullivan as a person with significant control on 2021-06-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM SQUIRE HOUSE C/O NOKES & CO 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

09/08/199 August 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

13/02/1513 February 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/01/1316 January 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/12/1115 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/01/1118 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED RUSSELL DAVID SULLIVAN

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED JOHN DAVID BARRETT

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BUNN

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN BUNN

View Document

06/02/106 February 2010 COMPANY NAME CHANGED REG HARPER ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/02/10

View Document

06/02/106 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/0913 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BUNN / 23/10/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

20/12/9720 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/02/9621 February 1996 ALTER MEM AND ARTS 25/10/95

View Document

21/02/9621 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9527 November 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 ALTER MEM AND ARTS 10/11/95

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

09/10/869 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

02/10/862 October 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

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