STENNETT ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-10-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-02 with updates |
17/03/2517 March 2025 | Cessation of Sarah Louise Stennett as a person with significant control on 2025-01-28 |
17/03/2517 March 2025 | Change of details for Mr Andrew Stennett as a person with significant control on 2025-01-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-02 with updates |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
07/03/247 March 2024 | Micro company accounts made up to 2023-10-31 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-02 with updates |
28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-02 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
12/07/2112 July 2021 | Confirmation statement made on 2021-03-02 with updates |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE STENNETT / 06/04/2016 |
04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE STENNETT / 07/04/2016 |
04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STENNETT / 07/04/2016 |
04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STENNETT / 06/04/2016 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM SHIRE HOUSE 134A WENLOCK ROAD SHREWSBURY SY2 6JY UNITED KINGDOM |
08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE STENNETT / 08/08/2016 |
08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STENNETT / 08/08/2016 |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 80 WHITEMERE ROAD SHREWSBURY SY1 3DD |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/02/1623 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/03/153 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/09/1417 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
08/09/148 September 2014 | PREVSHO FROM 28/02/2014 TO 31/10/2013 |
20/02/1420 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM EMSTREY HOUSE ( NORTH) SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 80 WHITEMERE ROAD SHREWSBURY SY1 3DD UNITED KINGDOM |
15/10/1315 October 2013 | DIRECTOR APPOINTED MRS SARAH LOUISE STENNETT |
18/02/1318 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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