WHALE DESIGN 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
12/12/2412 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Change of details for Mr John Mackenzie as a person with significant control on 2023-12-01

View Document

20/12/2320 December 2023 Cessation of Alexandra Carol Mackenzie as a person with significant control on 2023-12-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Notification of Alexandra Carol Mackenzie as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

13/12/2213 December 2022 Change of details for Mr John Mackenzie as a person with significant control on 2022-12-01

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CESSATION OF ALEXANDRA CAROL MACKENZIE AS A PSC

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MACKENZIE / 06/04/2018

View Document

12/11/1812 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACKENZIE / 06/12/2009

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 19 ASHGROVE ROAD WEST ABERDEEN AB16 5BB

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/03/9324 March 1993 NEW SECRETARY APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 38 BROOMHILL ROAD ABERDEEN

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 SECRETARY RESIGNED

View Document

07/12/927 December 1992 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