ENGINEERING INTEGRATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Registered office address changed from C/O Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH England to C/O Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Engineering Integration Investments Ltd as a person with significant control on 2023-10-10

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

03/04/233 April 2023 Appointment of Mr John Charles Hilliard as a director on 2022-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Satisfaction of charge 091244430001 in full

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Termination of appointment of David Patrick Davey as a director on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 07/08/19 STATEMENT OF CAPITAL GBP 1620

View Document

06/09/196 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK DAVEY / 07/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / ENGINEERING INTEGRATION INVESTMENTS LTD / 07/02/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 7 SOUTHCOURT DRIVE CHELTENHAM GLOUCESTERSHIRE GL53 0BU ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM THE WHITE HOUSE 162 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3SH

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / ENGINEERING INTEGRATION INVESTMENTS LTD / 19/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/02/186 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 ADOPT ARTICLES 09/04/2017

View Document

21/12/1721 December 2017 28/04/17 STATEMENT OF CAPITAL GBP 120

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK DAVEY / 31/01/2017

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK THORNE / 15/12/2016

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091244430001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

01/12/141 December 2014 COMPANY NAME CHANGED MASON DAVEY ASSOCIATES LTD CERTIFICATE ISSUED ON 01/12/14

View Document

01/12/141 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR TIMOTHY MARK THORNE

View Document

06/11/146 November 2014 25/10/14 STATEMENT OF CAPITAL GBP 120

View Document

10/07/1410 July 2014 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