ENGINEERING INSPECTION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

15/07/2415 July 2024 Appointment of Mrs Sarah Ann Stanton as a director on 2024-07-15

View Document

12/07/2412 July 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

08/01/228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

21/12/2021 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 4 TREGARNE TERRACE ST. AUSTELL CORNWALL PL25 4BE ENGLAND

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLYN STANTON

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

08/04/208 April 2020 CESSATION OF RICHARD JEREMY JACKSON AS A PSC

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR DAVID GLYN STANTON

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD JACKSON

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072114180001

View Document

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

21/01/2021 January 2020 30/04/18 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O K J ACCOUNTING SERVICES 119 ALEXANDRA ROAD ST AUSTELL CORNWALL PL25 4QL ENGLAND

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 35 HIGH CROSS STREET ST AUSTELL CORNWALL PL25 4AN

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

08/12/168 December 2016 30/04/16 UNAUDITED ABRIDGED

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/04/153 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JEREMY JACKSON / 19/08/2014

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JEREMY JACKSON / 19/08/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/04/101 April 2010 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