THE ENGINE EXPORT COMPANY LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

13/06/2513 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

28/05/2428 May 2024 Change of details for Boulden Holdings Limited as a person with significant control on 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/12/226 December 2022 Cessation of Universal Car Services Limited as a person with significant control on 2022-10-31

View Document

06/12/226 December 2022 Termination of appointment of Michael Alexander Rivers as a director on 2022-12-05

View Document

06/12/226 December 2022 Change of details for Boulden Holdings Limited as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

19/10/2219 October 2022 Director's details changed for Mr Michael Alexander Rivers on 2022-10-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

14/10/2114 October 2021 Cessation of Michael Alexander Rivers as a person with significant control on 2021-08-01

View Document

14/10/2114 October 2021 Notification of Universal Car Services Limited as a person with significant control on 2021-08-01

View Document

01/07/211 July 2021 Change of details for Boulden Holdings Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 2021-06-30

View Document

15/04/2115 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

21/05/2021 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CESSATION OF ANNE BOULDEN AS A PSC

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOULDEN HOLDINGS LIMITED

View Document

21/02/1821 February 2018 CESSATION OF GORDON JOHN BOULDEN AS A PSC

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER RIVERS / 01/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR GORDON JOHN BOULDEN / 01/11/2017

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE BOULDEN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN BOULDEN / 12/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER RIVERS / 12/10/2017

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN QUEEN

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM C/O CREASEY ALEXANDER & CO PARKGATE HOUSE 33A PRATT STREET LONDON NW1 0BG

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 01/11/14 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1529 April 2015 06/04/15 STATEMENT OF CAPITAL GBP 200

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR STEVEN EDWARD QUEEN

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR MICHAEL ALEXANDER RIVERS

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/133 October 2013 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