THE ENGINE CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/05/2431 May 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/07/217 July 2021 | Registered office address changed from 15 Wallingford Road Handforth Wilmslow SK9 3JT England to 12 Overhill Lane Wilmslow SK9 2BG on 2021-07-07 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-18 with updates |
29/06/2129 June 2021 | Appointment of Mr Ahmed Al-Sened as a director on 2021-06-20 |
29/06/2129 June 2021 | Termination of appointment of Suresh Kumar Sinha as a director on 2021-06-20 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
21/06/2021 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
27/06/1927 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
07/04/197 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARWA AL-SENED |
07/04/197 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARWA AL-SENED / 31/03/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
01/07/181 July 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 33 HANDFORTH ROAD WILMSLOW CHESHIRE SK9 2LX |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/08/161 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/06/1519 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/06/1418 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/05/1329 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/06/1230 June 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
30/06/1230 June 2012 | REGISTERED OFFICE CHANGED ON 30/06/2012 FROM 37 WESTWOOD AVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6QF UNITED KINGDOM |
30/06/1230 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GERALD MOYLAN |
30/06/1230 June 2012 | REGISTERED OFFICE CHANGED ON 30/06/2012 FROM 33 HANDFORTH ROAD WILMSLOW CHESHIRE SK9 2LX UNITED KINGDOM |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/01/1214 January 2012 | APPOINTMENT TERMINATED, SECRETARY GERALD MOYLAN |
14/01/1214 January 2012 | DIRECTOR APPOINTED MISS MARWA AL-SENED |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/06/118 June 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD VINCENT MOYLAN / 17/04/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR SINHA / 17/04/2010 |
19/04/1019 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | CURREXT FROM 30/04/2009 TO 30/09/2009 |
28/07/0828 July 2008 | DIRECTOR APPOINTED MR SURESH KUMAR SINHA |
28/07/0828 July 2008 | SECRETARY APPOINTED MR GERALD VINCENT MOYLAN |
17/04/0817 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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