ENGENIUS ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-05 with updates |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-05 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-05 with updates |
08/11/218 November 2021 | Confirmation statement made on 2021-10-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
08/08/198 August 2019 | 31/07/19 STATEMENT OF CAPITAL GBP 100 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
05/08/165 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN GILBERT |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/10/1513 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/10/1310 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
26/04/1326 April 2013 | 31/10/12 TOTAL EXEMPTION FULL |
08/10/128 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
14/02/1214 February 2012 | 31/10/11 TOTAL EXEMPTION FULL |
17/10/1117 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
24/05/1124 May 2011 | 31/10/10 TOTAL EXEMPTION FULL |
11/10/1011 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
05/01/105 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/10/0915 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
25/03/0925 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
15/12/0815 December 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
10/12/0710 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
07/12/077 December 2007 | SECRETARY RESIGNED |
07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HAMPSHIRE GU14 6JP |
07/12/077 December 2007 | NEW SECRETARY APPOINTED |
07/12/077 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/12/077 December 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
07/12/057 December 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
08/10/048 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
26/08/0326 August 2003 | NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
04/11/014 November 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
09/05/019 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
16/10/0016 October 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/10/0016 October 2000 | NEW SECRETARY APPOINTED |
16/10/0016 October 2000 | DIRECTOR'S PARTICULARS CHANGED |
20/10/9920 October 1999 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET,MANCHESTER LANCASHIRE M1 6FR |
20/10/9920 October 1999 | SECRETARY RESIGNED |
20/10/9920 October 1999 | DIRECTOR RESIGNED |
20/10/9920 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/10/9920 October 1999 | NEW DIRECTOR APPOINTED |
15/10/9915 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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