THE CHANGE ENGINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewDirector's details changed for Mrs Nina Jane Procter on 2025-10-10

View Document

10/10/2510 October 2025 NewSecretary's details changed for Mrs Nina Jane Procter on 2025-10-10

View Document

10/10/2510 October 2025 NewChange of details for Mr Christopher Paul Procter as a person with significant control on 2025-10-10

View Document

10/10/2510 October 2025 NewChange of details for Mrs Nina Jane Procter as a person with significant control on 2025-10-10

View Document

10/10/2510 October 2025 NewDirector's details changed for Mr Christopher Paul Procter on 2025-10-10

View Document

09/10/259 October 2025 NewRegistered office address changed from 1 Old Rectory Cottages School Road Burghfield Reading RG30 3UD England to Rectory Farm Cottage Holloway Road Bisley Stroud GL6 7AD on 2025-10-09

View Document

13/05/2513 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

02/05/232 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 1 OLD RECTORY COTTAGES SCHOOL ROAD BURGHFIELD READING BERKSHIRE RG30 3UD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

22/08/1522 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA JANE PROCTER / 22/08/2015

View Document

22/08/1522 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL PROCTER / 22/08/2015

View Document

22/08/1522 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA JANE PROCTER / 22/08/2015

View Document

22/08/1522 August 2015 REGISTERED OFFICE CHANGED ON 22/08/2015 FROM OFFICE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PN UNITED KINGDOM

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA JANE PROCTER / 06/04/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA JANE PROCTER / 06/04/2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL PROCTER / 06/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL PROCTER / 06/04/2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA JANE PROCTOR / 06/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL PROCTER / 28/03/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA JANE PROCTOR / 28/03/2013

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS NINA JANE PROCTOR

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS NINA JANE STONE / 20/09/2012

View Document

30/01/1330 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MISS NINA JANE STONE

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL PROCTER / 09/07/2010

View Document

05/08/105 August 2010 16/07/10 STATEMENT OF CAPITAL GBP 200

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY BRENDA PROCTOR

View Document

04/08/104 August 2010 16/07/10 STATEMENT OF CAPITAL GBP 200

View Document

12/01/1012 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

21/01/0921 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 70 LONDON ROAD LEICESTER LE2 0QD

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PROCTOR / 04/08/2008

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED INTELLIGENT WATERJET LIMITED CERTIFICATE ISSUED ON 17/10/07

View Document

03/01/073 January 2007 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