INGENEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-09-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACY ANNE INGRAM / 11/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WILFRED INGRAM / 11/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILFRED INGRAM / 11/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANNE INGRAM / 11/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM YEW TREE COTTAGE NORTHCHAPEL PETWORTH WEST SUSSEX GU28 9HL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY INGRAM / 27/09/2010

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY INGRAM / 27/09/2010

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILFRED INGRAM / 27/09/2010

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM UNION HOUSE WALTON LODGE BRIDGE STREET WALTON ON THAMES SURREY KT12 1BT

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MRS TRACY INGRAM

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 COMPANY NAME CHANGED PAUL INGRAM GROUP LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

05/12/065 December 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0620 June 2006 FIRST GAZETTE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0319 November 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0210 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 £ SR 15000@1 31/03/97

View Document

13/08/9713 August 1997 REDEEM SHARES 07/02/97

View Document

13/08/9713 August 1997 REDEEM SHARES 07/02/97

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 140A HIGH STREET GODALMING SURREY GU7 1AB

View Document

26/09/9626 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 NC INC ALREADY ADJUSTED 23/03/95

View Document

26/05/9526 May 1995 S386 DISP APP AUDS 31/07/94

View Document

26/05/9526 May 1995 NC INC ALREADY ADJUSTED 23/03/94

View Document

26/05/9526 May 1995 S366A DISP HOLDING AGM 31/07/94

View Document

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

View Document

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

View Document

03/10/943 October 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 SECRETARY RESIGNED

View Document

31/10/9331 October 1993 SECRETARY RESIGNED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: UNIT 48 SMITHBROOK KILN HORSHAM ROAD CRANLEIGH SURREY GU6 8JJ

View Document

27/11/9227 November 1992 NEW SECRETARY APPOINTED

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 NEW SECRETARY APPOINTED

View Document

14/08/9114 August 1991 NC INC ALREADY ADJUSTED 12/06/90

View Document

14/08/9114 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/88

View Document

14/08/9114 August 1991 NC INC ALREADY ADJUSTED 12/06/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 30/08/90; CHANGE OF MEMBERS; AMEND

View Document

08/07/918 July 1991 RETURN MADE UP TO 30/08/89; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 RETURN MADE UP TO 30/08/90; CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/03/91

View Document

22/03/9122 March 1991 COMPANY NAME CHANGED P I G LIMITED CERTIFICATE ISSUED ON 25/03/91

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: APPLEDOWN GUILDFORD ROAD CRAWLEIGH SURREY GU6 8LT

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/01/8925 January 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/88

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED PAUL INGRAM GENUS LIMITED CERTIFICATE ISSUED ON 01/09/88

View Document

16/06/8716 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/04/872 April 1987 GAZETTABLE DOCUMENT

View Document

05/03/875 March 1987 COMPANY NAME CHANGED MANORCREST SERVICES LIMITED CERTIFICATE ISSUED ON 05/03/87

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: 25 STREATHAM VALE LONDON SW16

View Document

02/02/872 February 1987 CERTIFICATE OF INCORPORATION

View Document

02/02/872 February 1987 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