INNOVATIVE ENGINEERING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-23 with updates |
05/12/245 December 2024 | Appointment of Mr Jonathan Lynch as a director on 2024-12-01 |
05/12/245 December 2024 | Termination of appointment of Peter Nicholas Marson as a director on 2024-12-01 |
05/12/245 December 2024 | Termination of appointment of Peter John Strafford as a director on 2024-12-01 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/07/2426 July 2024 | Cessation of Adam Thornton as a person with significant control on 2024-07-19 |
26/07/2426 July 2024 | Notification of Medical Precision Limited as a person with significant control on 2024-07-19 |
22/07/2422 July 2024 | Appointment of Mr Peter Nicholas Marson as a director on 2024-07-19 |
22/07/2422 July 2024 | Registered office address changed from Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL England to 85 Great Portland Street London W1W 7LT on 2024-07-22 |
22/07/2422 July 2024 | Appointment of Mr Peter John Strafford as a director on 2024-07-19 |
22/07/2422 July 2024 | Termination of appointment of Iqbal Singh Bahia as a director on 2024-07-19 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-23 with updates |
13/04/2313 April 2023 | Appointment of Craig Dowling as a director on 2023-04-05 |
22/02/2322 February 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Director's details changed for Mr Adam Thornton on 2021-05-21 |
05/10/215 October 2021 | Change of details for Mr Adam Thornton as a person with significant control on 2021-05-21 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 2021-06-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
03/06/193 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | DIRECTOR APPOINTED MR IQBAL SINGH BAHIA |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
08/02/188 February 2018 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
08/02/188 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAND |
08/12/168 December 2016 | DIRECTOR APPOINTED MR ADAM THORNTON |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
20/07/1620 July 2016 | DIRECTOR APPOINTED MR PAUL DOUGLAS LAND |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
24/05/1624 May 2016 | 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