GIOTTO ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Giotto Engineering (Projects) Limited as a person with significant control on 2025-03-25

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOTTO ENGINEERING (PROJECTS) LIMITED

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARDRON / 17/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: C/O BISHOP FLEMING 1 BARNFIELD CRESCENT EXETER DEVON EX1 1QY

View Document

12/07/0612 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: C/O BJCA LLP 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

18/06/0418 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 S366A DISP HOLDING AGM 29/04/00

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/08/9817 August 1998 VARYING SHARE RIGHTS AND NAMES 31/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 39 KINGSMARK LANE CHEPSTOW GWENT

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: BRADLEY COURT PARK PLACE CARDIFF CF1 3DP

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9322 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/01/9320 January 1993 COMPANY NAME CHANGED M.B.H.25 LIMITED CERTIFICATE ISSUED ON 21/01/93

View Document

20/01/9320 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/01/93

View Document

17/06/9217 June 1992 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