ENGINOUS SOLUTIONS LTD

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-21 with no updates

View Document

26/12/2126 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/11/2129 November 2021 Director's details changed for Mr Wajid Furqan on 2021-11-19

View Document

30/06/2130 June 2021 Registered office address changed from 6 Thrush Cross Place Durham DH1 1PA England to 6 Thrush Cross Place Durham DH1 1PA on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from 8 Augustine Close Framwellgate Moor Durham DH1 5FE England to 6 Thrush Cross Place Durham DH1 1PA on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID FURQAN / 10/04/2020

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 21 BEAVER CLOSE DURHAM DH1 5GS ENGLAND

View Document

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID FURQAN / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR WAJID FURQAN / 31/01/2019

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 21 AUGUSTINE CLOSE FRAMWELLGATE MOOR DURHAM DH1 5FE ENGLAND

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 12 OAKFIELD CRESCENT DURHAM DH6 5DF

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

09/04/189 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/09/1529 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID FURQAN / 06/06/2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 3 SCHOOL COURT BROOMPARK DURHAM DH7 7RY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 COMPANY NAME CHANGED FURQAN IT LTD CERTIFICATE ISSUED ON 20/05/13

View Document

18/05/1318 May 2013 REGISTERED OFFICE CHANGED ON 18/05/2013 FROM 33 GILLILAND CRESCENT BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 1NJ UNITED KINGDOM

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM SHROVER COTTAGE ANMORE LANE WATERLOOVILLE HAMPSHIRE PO7 6HN UNITED KINGDOM

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 22 ALLEN ROAD WOLVERHAMPTON WV6 0AN UNITED KINGDOM

View Document

26/01/1326 January 2013 PREVSHO FROM 31/10/2012 TO 31/05/2012

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/10/1230 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 34 COVESFIELD GRAVESEND KENT DA11 0EG ENGLAND

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID FURQAN / 29/10/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/10/1121 October 2011 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