Advanced company searchLink opens in new window

ST. ANDREWS ENGINEERING (BARROW-IN-FURNESS) LIMITED

Company number 01188270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
14 Apr 2023 PSC02 Notification of Handmark Engineering Company Limited as a person with significant control on 27 February 2023
14 Apr 2023 PSC07 Cessation of Anthony Bryan Keen as a person with significant control on 27 February 2023
08 Mar 2023 MR04 Satisfaction of charge 011882700003 in full
08 Mar 2023 MR04 Satisfaction of charge 011882700004 in full
02 Mar 2023 AD01 Registered office address changed from 1 Peter Green Way Barrow-in-Furness LA14 2PE United Kingdom to Unit 4 Park Road Industrial Estate Park Road Barrow-in-Furness Cumbria LA14 4EQ on 2 March 2023
02 Mar 2023 AP01 Appointment of Mr Jamie David Mellen as a director on 27 February 2023
02 Mar 2023 AP01 Appointment of Mr Gary Peter Mellen as a director on 27 February 2023
02 Mar 2023 TM02 Termination of appointment of Suzanne Maureen Dixon as a secretary on 27 February 2023
02 Mar 2023 TM01 Termination of appointment of Anthony Bryan Keen as a director on 27 February 2023
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2022 AA01 Current accounting period shortened from 26 June 2021 to 25 June 2021
20 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
26 Mar 2022 AA01 Previous accounting period shortened from 27 June 2021 to 26 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2020 AA01 Current accounting period shortened from 28 June 2019 to 27 June 2019
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
28 Mar 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
20 Jan 2020 CH01 Director's details changed for Mr Anthony Bryan Keen on 20 January 2020
28 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates