VERDINI ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-17 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Change of details for Mr Guido Verdini as a person with significant control on 2024-03-22

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

07/08/247 August 2024 Termination of appointment of Kathryn Ann Fiskin as a director on 2024-03-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Particulars of variation of rights attached to shares

View Document

22/04/2422 April 2024 Change of details for Mr Guido Verdini as a person with significant control on 2024-03-22

View Document

29/03/2429 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Director's details changed for Mr Guido Verdini on 2023-07-31

View Document

13/11/2313 November 2023 Director's details changed for Ms Kathryn Ann Fiskin on 2023-07-31

View Document

03/08/233 August 2023 Director's details changed for Mr Guido Verdini on 2023-07-31

View Document

03/08/233 August 2023 Change of details for Mr Guido Verdini as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

23/01/2323 January 2023 Registered office address changed from Suite G Hollies House 230 High Street Potters Bar Herts EN6 5BL to Charlotte House 500 Charlotte Road Sheffield S2 4ER on 2023-01-23

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Director's details changed for Mr Guido Verdini on 2021-08-10

View Document

06/08/216 August 2021 Appointment of Ms Kathryn Ann Fiskin as a director on 2021-08-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIDO VERDINI / 29/08/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR GUIDO VERDINI / 07/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIDO VERDINI / 24/08/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 216 BROX ROAD OTTERSHAW CHERTSEY SURREY KT16 0LJ UNITED KINGDOM

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIDO VERDINI / 28/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIDO VERDINI / 29/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUIDO VERDINI

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2019

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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