UNUSUAL ENGINEERING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

25/02/2525 February 2025 Termination of appointment of Peta Jacobi as a secretary on 2025-02-19

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED ALEXANDER HARPER

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN JACOBI

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETA JACOBI / 09/10/2018

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1415 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

05/02/145 February 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O MARTIN GREEN RAVDEN 55 LOUDOUN ROAD ST. JOHNS WOOD LONDON NW8 0DL

View Document

24/10/1324 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

24/10/1324 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

24/10/1324 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

17/12/1217 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSE

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MRS PETA JACOBI

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/01/1212 January 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/01/129 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOWARD ROSE / 20/12/2010

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PETA JACOBI / 14/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL JACOBI / 14/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOWARD ROSE / 14/12/2010

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 S366A DISP HOLDING AGM 10/10/02

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 COMPANY NAME CHANGED UNIVERSAL RIGGING LIMITED CERTIFICATE ISSUED ON 16/01/98

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/02/9428 February 1994 NEW SECRETARY APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/12/933 December 1993 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