ENGINEERAID

Company Documents

DateDescription
26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/07/1715 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BARLOW

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 16/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 16/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 16/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/10/1326 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MCKEOWN / 01/07/2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MCKEOWN

View Document

04/02/134 February 2013 16/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/06/129 June 2012 SECRETARY APPOINTED MR GRAEME DOUGLAS TOWERS

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JAMES BARLOW / 08/02/2012

View Document

09/02/129 February 2012 16/01/12 NO MEMBER LIST

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KENT / 08/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 16/01/11 NO MEMBER LIST

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM THE MOFFAT CENTRE THE CENTRE FOR ENTREPRENEURSHIP NAPIER UNIVERSITY, CRAIGLOCKHART CAMPUS EDINBURGH EH14 1DJ UK

View Document

11/03/1011 March 2010 16/01/10 NO MEMBER LIST

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JAMES BARLOW / 01/11/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MCKEOWN / 01/11/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KENT / 01/11/2009

View Document

30/09/0930 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 DIRECTOR APPOINTED TIMOTHY JAMES BARTRAM KENT

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN LAING

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED CLIFFORD JAMES BARLOW

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MCKEOWN / 02/10/2008

View Document

21/10/0821 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM THE MOFFAT CENTRE,THE CENTRE FOR ENTREPRENEURSHIP, NAPIER UNIVERS ITY, CRAIGLOCKHART CAMPUS EDINBURGH EH141DJ

View Document

14/03/0814 March 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR SHARON BAMFORD

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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