STANDISH ENGINEERING CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/12/238 December 2023 Registration of charge 006968800010, created on 2023-12-07

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

01/10/191 October 2019 CESSATION OF CHRISTOPHER JOHN KINDON AS A PSC

View Document

01/10/191 October 2019 CESSATION OF JACQUELINE KINDON AS A PSC

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM MAYFLOWER WORKS BRADLEY LANE STANDISH NEAR WIGAN LANCASTER WN6 0XF

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANDISH ENGINEERING HOLDINGS LTD

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA KINDON / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KINDON / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN KINDON / 24/01/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

08/10/138 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/09/1226 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 SECRETARY APPOINTED MS JOANNA KINDON

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KINDON

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

19/10/1119 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/12/098 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

12/11/0112 November 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0112 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/10/963 October 1996 S386 DISP APP AUDS 26/09/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 S252 DISP LAYING ACC 26/09/96

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 20/09/95; CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

11/04/9511 April 1995 £ IC 8000/4000 09/03/95 £ SR 4000@1=4000

View Document

30/03/9530 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 ALTER MEM AND ARTS 09/03/95

View Document

20/03/9520 March 1995 4000 £1 SHS 09/03/95

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

08/12/948 December 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/11/8920 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

12/12/8812 December 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

22/12/8722 December 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 DIRECTOR RESIGNED

View Document

09/05/789 May 1978 NEW SECRETARY APPOINTED

View Document

29/06/6129 June 1961 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