ENGINEERSONTHENET.COM LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/11/215 November 2021 Current accounting period extended from 2021-12-29 to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 SAIL ADDRESS CHANGED FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM STATION HOUSE HIGH STREET WEST DRAYTON MIDDLESEX UB7 7DJ

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR PATRICK FINBARR KEENAN

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSE

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HOUSE

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SARGENT

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR STEPHEN GALLUCCI

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD MIDGLEY

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHEETHAM

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR ANDREW EDWARD MIDGLEY

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR ANTHONY MALCOLM SARGENT

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER HOUSE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY CHEETHAM / 05/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN PETER HOUSE / 01/10/2009

View Document

29/06/0929 June 2009 SECTION 175 26/05/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY BOYES TURNER SECRETARIES LIMITED

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 29/12/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 02/08/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 30 QUEEN CHARLOTTE STREET, BRISTOL, BS99 7QQ

View Document

03/04/033 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0326 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 03/08/01

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 3RD FLOOR BRENT HOUSE, 214 KENTON ROAD, HARROW, MIDDLESEX HA3 8BT

View Document

23/03/0123 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: GLOBAL HOUSE, BENTINCK ROAD, WEST DRAYTON, MIDDLESEX UB7 7RQ

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 S386 DIS APP AUDS 17/04/00

View Document

27/04/0027 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL AVON BS1 4HJ

View Document

27/04/0027 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

27/04/0027 April 2000 S366A DISP HOLDING AGM 17/04/00

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED OVAL(1513) LIMITED CERTIFICATE ISSUED ON 17/04/00

View Document

23/03/0023 March 2000 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