ENGINEERING PARTNERS (POOLE) LLP

Company Documents

DateDescription
15/09/2515 September 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2024-11-26 with updates

View Document

15/09/2515 September 2025 NewAdministrative restoration application

View Document

15/09/2515 September 2025 NewRegistered office address changed from 14 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ to Foxcote Court Evenlode Road Moreton-in-Marsh Gloucestershire GL56 0NJ on 2025-09-15

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

05/12/245 December 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2019-09-30

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2018-09-30

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2020-09-30

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2022-09-30

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2021-09-30

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/12/245 December 2024 Confirmation statement made on 2018-11-26 with no updates

View Document

05/12/245 December 2024 Confirmation statement made on 2022-11-26 with no updates

View Document

05/12/245 December 2024 Administrative restoration application

View Document

05/12/245 December 2024 Confirmation statement made on 2019-11-26 with no updates

View Document

05/12/245 December 2024 Confirmation statement made on 2020-11-26 with no updates

View Document

05/12/245 December 2024 Confirmation statement made on 2021-11-26 with no updates

View Document

30/04/1930 April 2019 STRUCK OFF AND DISSOLVED

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

03/07/183 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

23/01/1823 January 2018 LLP MEMBER APPOINTED MR JONATHAN JAMES SAUNDERS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER MORETON GROUP LIMITED

View Document

10/07/1710 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, LLP MEMBER ALAN FINCH

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BARHAM

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, LLP MEMBER STEVEN SULLIVAN

View Document

22/01/1622 January 2016 ANNUAL RETURN MADE UP TO 26/11/15

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM BARKER

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 LLP MEMBER APPOINTED MR ALAN ROGER FINCH

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MORGAN

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, LLP MEMBER GARY HOLLAND

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL BOWERS

View Document

10/02/1510 February 2015 ANNUAL RETURN MADE UP TO 26/11/14

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, LLP MEMBER DEREK WOODWARD

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, LLP MEMBER DEREK WOODWARD

View Document

24/03/1424 March 2014 ANNUAL RETURN MADE UP TO 26/11/13

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 ANNUAL RETURN MADE UP TO 26/11/12

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN RYALL

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 ANNUAL RETURN MADE UP TO 26/11/11

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON BEEVER / 26/11/2010

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER BUSHAWAY / 26/11/2010

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH BRIAN BARRY / 26/11/2010

View Document

29/06/1129 June 2011 ANNUAL RETURN MADE UP TO 26/11/10

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN YATES / 26/11/2010

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALLAN TIMSON / 26/11/2010

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DEAN ALAN COCKWELL / 26/11/2010

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ERIC LEIGH / 26/11/2010

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID HAWKINS / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DALBY / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW LEWER / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LESLIE WILCOX / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN MORGAN / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN ALAN COCKWELL / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN PAUL SULLIVAN / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ERIC LEIGH / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL TERENCE BOWERS / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HAYWOOD / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TONY BLIGH / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN RYALL / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL NORMAN EDWARD JAMES / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY JAMES / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH BRIAN BARRY / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DEREK WOODWARD / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ROSS / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER HUNT / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM BARKER / 26/11/2010

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY HOLLAND / 26/11/2010

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TP (EVENLODE) LLP / 26/11/2010

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MORETON GROUP LIMITED / 26/11/2010

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, LLP MEMBER RODNEY YOUNG

View Document

17/06/1117 June 2011 LLP MEMBER APPOINTED JOSEPH BRIAN BARRY

View Document

17/06/1117 June 2011 LLP MEMBER APPOINTED ERNEST JOHN CHARLES PULLOCK

View Document

17/06/1117 June 2011 LLP MEMBER APPOINTED MARK SINCLAIR KELLY

View Document

17/06/1117 June 2011 LLP MEMBER APPOINTED ROBERT BARHAM

View Document

17/06/1117 June 2011 LLP MEMBER APPOINTED SEAN ALAN COCKWELL

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 ANNUAL RETURN MADE UP TO 26/11/09

View Document

06/01/106 January 2010 LLP MEMBER APPOINTED CHRISTOPHER STEVEN MORGAN

View Document

06/01/106 January 2010 LLP MEMBER APPOINTED STEVEN PAUL SULLIVAN

View Document

06/01/106 January 2010 LLP MEMBER APPOINTED RUSSELL TERENCE BOWERS

View Document

06/01/106 January 2010 LLP MEMBER APPOINTED PETER BUSHAWAY

View Document

06/01/106 January 2010 LLP MEMBER APPOINTED DAVID ERIC LEIGH

View Document

20/08/0920 August 2009 LLP MEMBER APPOINTED PAUL NORMAN EDWARD JAMES

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC336270

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC333897

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC341679

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC346715

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC322027

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC320421

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC341680

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC322024

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC320165

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC322026

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC344880

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC322025

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC331534

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC336510

View Document

13/07/0913 July 2009 MEMBER'S PARTICULARS MORETON HOLDINGS LIMITED

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC345961

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC322352

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC336269

View Document

13/07/0913 July 2009 LLP MEMBER GLOBAL MORETON GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC321215

View Document

21/05/0921 May 2009 LLP MEMBER APPOINTED GARY HOLLAND

View Document

14/04/0914 April 2009 CURRSHO FROM 30/11/2009 TO 30/09/2009

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED STEPHEN RYALL

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED TONY BLIGH

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED SIMON BEEVER

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED ALLAN TIMSON

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED LESLIE WILCOX

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED DEREK WOODWARD

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED RODNEY YOUNG

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED WILLIAM BARKER

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED JULIAN YATES

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED CHRISTOPHER DALBY

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED MARK ROSS

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED ANDREW LEWER

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED STEPHEN HAYWOOD

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED CHRISTOPHER HUNT

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED GEOFFREY JAMES

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED DAVID HAWKINS

View Document

26/11/0826 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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