ENGINUITY PRECISION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

18/03/2418 March 2024 Appointment of Mrs Tessa Kate Fuller as a director on 2023-04-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Particulars of variation of rights attached to shares

View Document

23/03/2323 March 2023 Particulars of variation of rights attached to shares

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-02 with updates

View Document

02/12/222 December 2022 Change of details for Mr Jonathan David Fuller as a person with significant control on 2020-03-10

View Document

18/10/2218 October 2022 Director's details changed for Mr Jonathan David Fuller on 2022-10-18

View Document

18/10/2218 October 2022 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 41 Clifford Road Poynton Cheshire SK12 1HY on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mr Jonathan David Fuller as a person with significant control on 2022-10-18

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CESSATION OF ROBERT JAMES FULLER AS A PSC

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT FULLER

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

06/09/196 September 2019 CESSATION OF TREVOR GASCOIGNE FULLER AS A PSC

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FULLER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

27/03/1927 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/01/1830 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID FULLER / 09/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES FULLER / 14/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID FULLER / 14/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR TREVOR GASCOIGNE FULLER / 14/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID FULLER / 09/08/2017

View Document

14/01/1714 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED ROBERT JAMES FULLER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT FULLER

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED ROBERT FULLER

View Document

11/09/1411 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FULLER / 14/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 DIRECTOR APPOINTED JONATHAN DAVID FULLER

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY RACHAEL NEWMAN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FULLER

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FULLER

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 01/09/12 STATEMENT OF CAPITAL GBP 1600

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED TREVOR FULLER

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MISS RACHAEL LOUISE NEWMAN

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY TREVOR FULLER

View Document

31/08/1231 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FULLER / 14/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FULLER / 14/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 5 ST JOHNS COURT VICARS LANE CHESTER CHESHIRE CH1 1QE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FULLER / 15/06/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/04/094 April 2009 DIRECTOR APPOINTED JONATHAN DAVID FULLER

View Document

04/04/094 April 2009 SECRETARY APPOINTED TREVOR FULLER

View Document

01/04/091 April 2009 GBP NC 1000/1500 25/03/09

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY SINEAD CUMMINS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: ROB FULLER, 84 DARLEY AVENUE MANCHESTER GREATER MANCHESTER M21 7GG

View Document

16/08/0616 August 2006 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