- Company Overview for ANDROMEDA ENGINEERING LTD (07934570)
- Filing history for ANDROMEDA ENGINEERING LTD (07934570)
- People for ANDROMEDA ENGINEERING LTD (07934570)
- Charges for ANDROMEDA ENGINEERING LTD (07934570)
- More for ANDROMEDA ENGINEERING LTD (07934570)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
29 Nov 2024 | AA | Accounts for a small company made up to 29 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
01 Feb 2024 | MR04 | Satisfaction of charge 079345700004 in part | |
04 Dec 2023 | CH01 | Director's details changed for Mr Barry Richard Lumley on 4 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Barry Richard Lumley on 4 December 2023 | |
10 Jun 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
16 Aug 2022 | AA | Accounts for a small company made up to 28 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
17 Aug 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
21 Jan 2021 | AA | Accounts for a small company made up to 29 February 2020 | |
14 Aug 2020 | MR01 | Registration of charge 079345700004, created on 11 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Jeffery Paul Davies as a director on 10 August 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Jeffery Paul Davies as a director on 31 October 2019 | |
24 Oct 2019 | MR01 | Registration of charge 079345700003, created on 11 October 2019 | |
24 Oct 2019 | MR04 | Satisfaction of charge 079345700002 in full | |
29 Mar 2019 | PSC07 | Cessation of Affinity Rail Holdings Limited as a person with significant control on 8 March 2019 | |
29 Mar 2019 | PSC02 | Notification of Affinity Rail Group Limited as a person with significant control on 8 March 2019 | |
11 Feb 2019 | MR01 | Registration of charge 079345700002, created on 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates |