ENGINEERING TIMELINES

Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 14/11/15 NO MEMBER LIST

View Document

20/10/1520 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES THORP / 22/05/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 20 FLAXMAN TERRACE LONDON WC1H 9AT

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1 PRINTING HOUSE YARD HACKNEY ROAD LONDON E2 7PR ENGLAND

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES THORP / 22/05/2015

View Document

14/11/1414 November 2014 14/11/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES THORP / 01/09/2014

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR ANDREW CHARLES THORP

View Document

09/09/149 September 2014 SECRETARY APPOINTED MR ANDREW CHARLES THORP

View Document

06/01/146 January 2014 14/11/13 NO MEMBER LIST

View Document

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 14/11/12 NO MEMBER LIST

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 60 NEWMAN STREET LONDON W1T 3DA

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW THORP

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES

View Document

31/01/1231 January 2012 14/11/11 NO MEMBER LIST

View Document

17/01/1217 January 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES

View Document

02/02/112 February 2011 14/11/10 NO MEMBER LIST

View Document

22/10/1022 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/11/0927 November 2009 14/11/09 NO MEMBER LIST

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANK ARTHUR JOHN LORD JAMES / 14/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARK CHRIMES / 14/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITBY / 14/11/2009

View Document

29/07/0929 July 2009 PREVEXT FROM 30/11/2008 TO 31/01/2009

View Document

26/02/0926 February 2009 MEMORANDUM OF ASSOCIATION

View Document

26/02/0926 February 2009 ALTER MEMORANDUM 31/01/2009

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 14/11/08

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 14/11/07

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 ANNUAL RETURN MADE UP TO 14/11/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

30/11/0530 November 2005 ANNUAL RETURN MADE UP TO 14/11/05

View Document

09/12/049 December 2004 ANNUAL RETURN MADE UP TO 14/11/04

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 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