VERDANT ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CURTIS / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH LUMLEY / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CURTIS / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH LUMLEY / 16/10/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O MCCOWIE &CO 2 GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG ENGLAND

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM ROTHERSHAM GREEN GREAT SALKELD PENRITH CUMBRIA CA11 9NB ENGLAND

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM MCCOWIE & CO 52-54 LEAZES PARK ROAD NEWCASTLE UPON TYNE NE1 4PG

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CURTIS / 16/04/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CURTIS / 01/01/2009

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LUMLEY / 01/01/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: HEALEY CLEUGH RIDING MILL NE44 6BP

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED VERDANT ENERGY LTD CERTIFICATE ISSUED ON 24/04/07

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 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