ENGINEERING INTEGRATION INVESTMENTS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

10/10/2310 October 2023 Registered office address changed from C/O Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH England to C/O Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS on 2023-10-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Change of details for Mr John Charles Hilliard as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr John Charles Hilliard as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr John Charles Hilliard on 2022-10-28

View Document

21/10/2221 October 2022 Appointment of Mr John Charles Hilliard as a director on 2022-04-01

View Document

20/10/2220 October 2022 Notification of John Charles Hilliard as a person with significant control on 2022-04-01

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Termination of appointment of David Patrick Davey as a director on 2021-07-16

View Document

28/07/2128 July 2021 Cessation of David Patrick Davey as a person with significant control on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PATRICK DAVEY / 07/02/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PATRICK DAVEY / 07/02/2019

View Document

14/02/1914 February 2019 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK DAVEY / 07/02/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 7 SOUTHCOURT DRIVE CHELTENHAM GLOUCESTERSHIRE GL53 0BU ENGLAND

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN MASON / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MASON / 19/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MARK THORNE / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK THORNE / 19/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PATRICK DAVEY / 19/04/2018

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 162 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3SH UNITED KINGDOM

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK DAVEY / 19/04/2018

View Document

06/02/186 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 PREVSHO FROM 30/11/2017 TO 31/07/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK DAVEY / 30/01/2017

View Document

16/11/1616 November 2016 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