ETIVE CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Cessation of Grant Simpson as a person with significant control on 2024-10-22 |
24/10/2424 October 2024 | Appointment of Douglas Iain Walker as a director on 2024-10-22 |
24/10/2424 October 2024 | Appointment of Alastair James Manson as a director on 2024-10-22 |
24/10/2424 October 2024 | Notification of Etive 2025 Limited as a person with significant control on 2024-10-22 |
24/10/2424 October 2024 | Cessation of Hamish Duncan Martineau as a person with significant control on 2024-10-22 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Change of details for Mr Grant Simpson as a person with significant control on 2022-05-02 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
02/05/222 May 2022 | Registered office address changed from 6a Randolph Place Edinburgh EH3 7TE Scotland to 22 Rutland Street Edinburgh EH1 2AN on 2022-05-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 20/2 ANNANDALE STREET EDINBURGH EH7 4AN |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
13/10/1513 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1413 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
01/10/141 October 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
16/07/1416 July 2014 | DIRECTOR APPOINTED MR GRANT SIMPSON |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MARTINEAU / 08/10/2013 |
01/10/131 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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