ENGINE HOUSE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/09/2426 September 2024 Change of details for a person with significant control

View Document

26/09/2426 September 2024 Change of details for a person with significant control

View Document

25/09/2425 September 2024 Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107066340001

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107066340005

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107066340004

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107066340002

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107066340003

View Document

31/12/1931 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 400

View Document

30/12/1930 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ADAM YOUSOUF RAMLUGON

View Document

08/10/198 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR OMAR RAMLUGON

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JASON OSMAN RAMLUGON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

04/04/174 April 2017 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