ENGINEERING INNOVATION LIMITED
Company Documents
Date | Description |
---|---|
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
27/01/2227 January 2022 | Termination of appointment of Victoria Webster as a secretary on 2022-01-26 |
27/01/2227 January 2022 | Application to strike the company off the register |
26/01/2226 January 2022 | Termination of appointment of Victoria Sarah Linney as a director on 2022-01-26 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/01/1730 January 2017 | DIRECTOR APPOINTED MRS VICTORIA SARAH LINNEY |
23/11/1623 November 2016 | CHANGE PERSON AS SECRETARY |
23/11/1623 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JON LINNEY / 23/11/2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
15/11/1215 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JON LINNEY / 11/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/03/126 March 2012 | SECRETARY APPOINTED MISS VICTORIA WEBSTER |
05/03/125 March 2012 | APPOINTMENT TERMINATED, SECRETARY MARIE-ALICE BUCKLAND |
01/11/111 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
01/11/111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARIE-ALICE BUCKLAND / 11/10/2011 |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JON LINNEY / 11/10/2011 |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | FIRST GAZETTE |
30/10/1030 October 2010 | DISS40 (DISS40(SOAD)) |
27/10/1027 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JON LINNEY / 11/10/2010 |
27/10/1027 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARIE-ALICE BUCKLAND / 11/10/2010 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JON LINNEY / 11/10/2009 |
23/12/0923 December 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINNEY / 10/03/2008 |
22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY MALCOLM LINNEY |
22/05/0822 May 2008 | SECRETARY APPOINTED MARIE-ALICE BUCKLAND |
23/12/0723 December 2007 | REGISTERED OFFICE CHANGED ON 23/12/07 FROM: MANOR COTTAGE, CATESBY END HELLIDON NORTHAMPTONSHIRE NN11 6GB |
11/10/0711 October 2007 | 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