Advanced company searchLink opens in new window

ANDOVER ENGINEERING LTD

Company number 09663565

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 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Feb 2022 PSC04 Change of details for Mrs Tracy Denise Bennett as a person with significant control on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mrs Tracy Denise Bennett on 3 February 2022
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
17 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
14 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
12 Jul 2018 PSC07 Cessation of Tracy Denise Bennett as a person with significant control on 12 July 2018
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
06 Jul 2018 PSC04 Change of details for Mrs Tracy Denise Bennett as a person with significant control on 1 July 2018
20 Jun 2018 PSC04 Change of details for Mrs Tracy Denise Bennett as a person with significant control on 20 June 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
23 Apr 2018 TM02 Termination of appointment of Anthony Bennett as a secretary on 9 April 2018
23 Apr 2018 CH01 Director's details changed for Mrs Tracy Denise Bennett on 23 April 2018
23 Apr 2018 PSC01 Notification of Tracy Denise Bennett as a person with significant control on 6 April 2016
23 Apr 2018 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 9 April 2018
23 Apr 2018 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 23 April 2018
29 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
22 Mar 2017 AA Total exemption full accounts made up to 30 June 2016