WEDGE 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
12/02/2512 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE NORMAN

View Document

26/11/2026 November 2020 CESSATION OF LISA MARIE NORMAN AS A PSC

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARY SEAN NORMAN / 13/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE NORMAN / 13/11/2020

View Document

17/11/2017 November 2020 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE NORMAN / 13/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE NORMAN

View Document

26/03/1826 March 2018 02/02/18 STATEMENT OF CAPITAL GBP 1008

View Document

23/02/1823 February 2018 CESSATION OF PAUL HODGE AS A PSC

View Document

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGE

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042858370003

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SEAN NORMAN / 12/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE NORMAN / 12/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODGE / 12/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRUMMITT / 12/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 NC INC ALREADY ADJUSTED 24/08/04

View Document

11/10/0411 October 2004 £ NC 1000/6500 24/08/0

View Document

22/09/0422 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 1008 SH AT £1 06/08/02 26/08/03

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 16 DARLINGTON CLOSE MIDDLEFIELD INDUSTRIAL ESTATE SANDY BEDFORDSHIRE SG19 1RW

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

12/09/0112 September 2001 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