ITI ENGINEERING GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Full accounts made up to 2024-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-25 with updates

View Document

05/06/245 June 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Appointment of Mr Dominic John Murphy as a director on 2024-04-26

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Termination of appointment of Craig Harrad as a secretary on 2023-03-30

View Document

11/04/2311 April 2023 Appointment of Mr Marcus Richard Royle as a director on 2023-03-30

View Document

11/04/2311 April 2023 Appointment of Mr Mark Edward Hardy as a director on 2023-03-30

View Document

11/04/2311 April 2023 Appointment of Mr Paul William Bayliss as a director on 2023-03-30

View Document

11/04/2311 April 2023 Appointment of Mr Marcus Royle as a secretary on 2023-03-30

View Document

13/12/2213 December 2022 Termination of appointment of Andrew Ian Mills as a director on 2022-11-08

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-25 with updates

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2021-01-11

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-25 with updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / CONSENSUS TOPCO LIMITED / 07/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM SERVELEC CONTROLS ROTHERSIDE ROAD ECKINGTON SHEFFIELD S21 4HL ENGLAND

View Document

07/08/207 August 2020 COMPANY NAME CHANGED CONSENSUS BIDCO LIMITED CERTIFICATE ISSUED ON 07/08/20

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115897040003

View Document

15/06/2015 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 SECOND FILED SH01 - 06/12/18 STATEMENT OF CAPITAL GBP 475000

View Document

17/03/2017 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

18/06/1918 June 2019 ARTICLES OF ASSOCIATION

View Document

18/06/1918 June 2019 ALTER ARTICLES 31/05/2019

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115897040002

View Document

04/06/194 June 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW UNITED KINGDOM

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSENSUS TOPCO LIMITED

View Document

31/12/1831 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 1

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ANDREW IAN MILLS

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRACE HENDERSON-LONDONO

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115897040001

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS GRACE IANNA HENDERSON-LONDOÑO

View Document

26/09/1826 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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