ENDET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewNotification of Bohr Group Limited as a person with significant control on 2025-08-14

View Document

15/08/2515 August 2025 NewCessation of Bohr Limited as a person with significant control on 2025-08-14

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Thomas William Knight on 2025-07-21

View Document

22/07/2522 July 2025 NewChange of details for Bohr Limited as a person with significant control on 2025-02-26

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Registered office address changed from Column House London Road Shrewsbury SY2 6NN England to Unit B the Slope Diamond Way Stone Staffordshire ST15 0SD on 2023-07-25

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Thomas William Knight on 2023-05-16

View Document

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

View Accounts

07/03/237 March 2023 Termination of appointment of Jack Edward Knight as a director on 2023-02-24

View Document

07/03/237 March 2023 Termination of appointment of Jeremy James Knight as a director on 2023-02-24

View Document

07/03/237 March 2023 Termination of appointment of Beatrice Janet Knight as a director on 2023-02-24

View Document

07/03/237 March 2023 Cessation of Jeremy James Knight as a person with significant control on 2023-02-24

View Document

07/03/237 March 2023 Notification of Bohr Limited as a person with significant control on 2023-02-24

View Document

13/09/2213 September 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

24/12/2124 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

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 ADOPT ARTICLES 01/04/2020

View Document

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

View Accounts

15/10/1915 October 2019 COMPANY NAME CHANGED V.E. TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

09/10/199 October 2019 ADOPT ARTICLES 23/09/2019

View Document

08/10/198 October 2019 COMPANY NAME CHANGED ENDET LIMITED CERTIFICATE ISSUED ON 08/10/19

View Document

08/10/198 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 DIRECTOR APPOINTED MRS BEATRICE JANET KNIGHT

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS KNIGHT

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR THOMAS WILLIAM KNIGHT

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JAMES KNIGHT

View Document

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

View Accounts

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM KNIGHT / 13/12/2016

View Document

08/08/168 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY BEATRICE KNIGHT

View Document

01/07/151 July 2015 SAIL ADDRESS CHANGED FROM: C/O THE DAVISON PARTNERSHIP RELIANCE HOUSE MOORLAND ROAD STOKE-ON-TRENT STAFFORDSHIRE ST6 1DP UNITED KINGDOM

View Document

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM KNIGHT / 01/07/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES KNIGHT / 01/07/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK EDWARD KNIGHT / 01/07/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM GRANGE BARNS WOODSEAVES MARKET DRAYTON SHROPSHIRE TF9 2LN

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM KNOGHT / 05/09/2013

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR JACK EDWARD KNIGHT

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM KNOGHT

View Document

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

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

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

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

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 COMPANY NAME CHANGED V.E. TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/08/12

View Document

23/08/1223 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/124 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/08/123 August 2012 COMPANY NAME CHANGED ENDET LIMITED CERTIFICATE ISSUED ON 03/08/12

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/07/1126 July 2011 SAIL ADDRESS CREATED

View Document

26/07/1126 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES KNIGHT / 27/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 33-43 PRICE STREET STOKE ON TRENT STAFFORDSHIRE ST6 4EN

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 COMPANY NAME CHANGED INHOCO 5000 LIMITED CERTIFICATE ISSUED ON 17/05/02

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 COMPANY NAME CHANGED SMALL BUSINESS SERVICE (STAFFORD SHIRE) LIMITED CERTIFICATE ISSUED ON 06/09/00

View Document

07/07/007 July 2000 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