Absolute Engineering LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £1,812,766 | +8.00% |
Employees | £34 | +2.94% |
Total assets | £2,624,384 | +18.55% |
COBCO 659 LIMITED
ANDREOTTI ENGINEERING LIMITED
Company type | Private Limited Company, Active |
Company Number | 05267572 |
Record last updated | Wednesday, April 23, 2025 6:56:45 PM UTC |
Official Address | 5 Unit Standback Way Skelmanthorpe Denby Dale There are 12 companies registered at this street |
Locality | Denby Dale |
Region | Kirklees, England |
Postal Code | HD89GA |
Sector | Manufacture of other special-purpose machinery n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 15, 2024 | Resignation of one Director (a man) |  |
Registry | Dec 20, 2022 | Appointment of a man as Financial Director and Director |  |
Registry | Jun 16, 2021 | Appointment of a man as Director and Production Director |  |
Registry | Apr 6, 2016 | Four appointments: a person and 3 men |  |
Registry | Jan 9, 2015 | Change of registered office address |  |
Registry | Oct 28, 2014 | Annual return |  |
Financials | Oct 6, 2014 | Annual accounts |  |
Registry | Apr 7, 2014 | Change of accounting reference date |  |
Financials | Mar 28, 2014 | Annual accounts |  |
Registry | Oct 29, 2013 | Annual return |  |
Registry | Aug 1, 2013 | Appointment of a man as Director |  |
Registry | Aug 1, 2013 | Appointment of a man as Director 5267... |  |
Registry | Aug 1, 2013 | Resignation of one Secretary |  |
Registry | Aug 1, 2013 | Resignation of one Director |  |
Registry | Jul 31, 2013 | Two appointments: 2 men |  |
Financials | Mar 28, 2013 | Annual accounts |  |
Registry | Feb 11, 2013 | Annual return |  |
Financials | Mar 29, 2012 | Annual accounts |  |
Registry | Nov 29, 2011 | Annual return |  |
Financials | Mar 31, 2011 | Annual accounts |  |
Registry | Feb 26, 2011 | Notice of striking-off action discontinued |  |
Registry | Feb 24, 2011 | Annual return |  |
Registry | Feb 24, 2011 | Change of particulars for secretary |  |
Registry | Feb 24, 2011 | Change of particulars for director |  |
Registry | Feb 22, 2011 | First notification of strike-off action in london gazette |  |
Registry | Apr 1, 2010 | Change of particulars for director |  |
Financials | Mar 31, 2010 | Annual accounts |  |
Registry | Feb 2, 2010 | Annual return |  |
Financials | Apr 30, 2009 | Annual accounts |  |
Registry | Feb 27, 2009 | Change in situation or address of registered office |  |
Registry | Feb 17, 2009 | Annual return |  |
Financials | Apr 30, 2008 | Annual accounts |  |
Registry | Dec 5, 2007 | Annual return |  |
Financials | Apr 30, 2007 | Annual accounts |  |
Financials | Apr 30, 2007 | Annual accounts 5267... |  |
Registry | Mar 28, 2007 | Change in situation or address of registered office |  |
Registry | Nov 21, 2006 | Annual return |  |
Registry | May 22, 2006 | Change of accounting reference date |  |
Registry | Dec 14, 2005 | Annual return |  |
Registry | Dec 14, 2005 | Appointment of a secretary |  |
Registry | Dec 14, 2005 | Director's particulars changed |  |
Registry | Nov 25, 2005 | Particulars of a mortgage or charge |  |
Registry | Jul 13, 2005 | Appointment of a man as Secretary |  |
Registry | Jul 13, 2005 | Resignation of one Secretary (a man) |  |
Registry | Jul 13, 2005 | Two appointments: a person and a man |  |
Registry | Jun 21, 2005 | Change of name certificate |  |
Registry | Jun 21, 2005 | Company name change |  |
Registry | Jun 21, 2005 | Company name change 3987... |  |
Registry | Dec 2, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 2, 2004 | Resignation of a director |  |
Registry | Dec 2, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 2, 2004 | Alteration to memorandum and articles |  |
Registry | Dec 2, 2004 | Resignation of a secretary |  |
Registry | Dec 2, 2004 | Appointment of a director |  |
Registry | Dec 2, 2004 | Change in situation or address of registered office |  |
Registry | Dec 2, 2004 | Appointment of a director |  |
Registry | Dec 2, 2004 | Notice of increase in nominal capital |  |
Registry | Dec 2, 2004 | Appointment of a secretary |  |
Registry | Dec 2, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 2, 2004 | £ nc 1000/1500000 |  |
Registry | Dec 2, 2004 | Varying share rights and names |  |
Registry | Dec 2, 2004 | Authorised allotment of shares and debentures |  |
Registry | Nov 5, 2004 | Three appointments: 3 men |  |
Registry | Oct 22, 2004 | Two appointments: 2 companies |  |
Registry | Aug 6, 2002 | Company name change |  |