WALKER HOLLAND ENGINEERING CONSULTANCY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-17 with updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-17 with updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Secretary's details changed for Miss Camilla Rebecca Holland on 2021-04-01 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-17 with updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/12/2214 December 2022 | Change of details for Mr Scott Wilkins as a person with significant control on 2022-12-01 |
| 14/12/2214 December 2022 | Registered office address changed from Turnpike House London Road Leigh-on-Sea Essex SS9 2UA England to Turnpike House 1208 / 1210 London Road Leigh-on-Sea Essex SS9 2UA on 2022-12-14 |
| 14/12/2214 December 2022 | Director's details changed for Mr Scott Wilkins on 2022-12-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 5 NASH CLOSE, WELHAM GREEN NORTH MYMMS HATFIELD HERTFORDSHIRE AL9 7NN |
| 31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 9 ALDERMAN CLOSE, WELHAM GREEN NORTH MYMMS HATFIELD HERTFORDSHIRE AL9 7DS UNITED KINGDOM |
| 24/03/1424 March 2014 | SECRETARY APPOINTED MISS CAMILLA REBECCA HOLLAND |
| 24/03/1424 March 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 2 |
| 17/03/1417 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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