ENGICO SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

24/09/2524 September 2025 NewTermination of appointment of Sandeep Kaur Phagura as a director on 2025-04-06

View Document

24/09/2524 September 2025 NewAppointment of Mr Ross William Hammerton as a director on 2025-04-06

View Document

25/10/2425 October 2024 Micro company accounts made up to 2023-10-31

View Document

03/10/243 October 2024 Change of details for Mrs Sandeep Kaur Phagura as a person with significant control on 2020-04-01

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Director's details changed for Mrs Sandeep Kaur Phagura on 2023-10-03

View Document

13/10/2313 October 2023 Change of details for Mrs Sandeep Kaur Phagura as a person with significant control on 2023-10-03

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

03/10/233 October 2023 Registered office address changed from 12E Manor Road London N16 5SA England to 1 Kings Avenue London N21 3NA on 2023-10-03

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Previous accounting period extended from 2022-10-30 to 2022-10-31

View Document

27/03/2327 March 2023 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-10-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

08/10/218 October 2021 Termination of appointment of Sukvinder Bhardwaj as a director on 2021-09-01

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

24/02/2024 February 2020 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED FUEL EXPERTS LIMITED CERTIFICATE ISSUED ON 21/08/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / BEN PITCHER / 17/10/2017

View Document

03/09/173 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR RAJINDER THIND

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR BEN PITCHER

View Document

13/10/1513 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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