ENGENUITY SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/11/1928 November 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT DODDS / 01/03/2015

View Document

01/05/151 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM SUITE 1 TELFORD HOUSE RIVERSIDE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT ENGLAND

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/03/1323 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM STRAND HOUSE AGLIONBY CARLISLE CA4 8AQ

View Document

20/04/1120 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY JANET POLLARD

View Document

21/05/1021 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT DODDS / 01/03/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information