ENGINEERING INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 08/04/258 April 2025 | Confirmation statement made on 2025-03-23 with updates | 
| 16/05/2416 May 2024 | Confirmation statement made on 2024-03-23 with no updates | 
| 16/05/2416 May 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 19/04/2319 April 2023 | Confirmation statement made on 2023-03-23 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued | 
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-03-31 | 
| 06/04/226 April 2022 | Secretary's details changed for Michael Gordon Bernacca on 2022-03-31 | 
| 06/04/226 April 2022 | Director's details changed for Dr. Gillian Bernacca on 2022-03-31 | 
| 06/04/226 April 2022 | Director's details changed for Michael Gordon Bernacca on 2022-03-31 | 
| 06/04/226 April 2022 | Director's details changed for Michael Gordon Bernacca on 2022-03-31 | 
| 06/04/226 April 2022 | Secretary's details changed for Michael Gordon Bernacca on 2022-03-31 | 
| 06/04/226 April 2022 | Confirmation statement made on 2022-03-23 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 14/02/2214 February 2022 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR. GILLIAN BERNACCA / 01/08/2020 | 
| 27/08/2027 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GORDON BERNACCA / 01/08/2020 | 
| 27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON BERNACCA / 01/08/2020 | 
| 07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 25/12/1725 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | 
| 30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 25/03/1625 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 01/04/151 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 02/04/142 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 25/03/1325 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders | 
| 22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 26/03/1226 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders | 
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 23/03/1123 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders | 
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON BERNACCA / 21/03/2010 | 
| 20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 451 (DIRECT CALL CENTRE) PINKSTON RD, PORT DUNDAS GLASGOW G21 1HU | 
| 20/04/1020 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders | 
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR. GILLIAN BERNACCA / 21/03/2010 | 
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 31/03/0931 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | 
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 28/04/0828 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | 
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 16/04/0716 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | 
| 31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 03/04/063 April 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | 
| 24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 09/05/059 May 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | 
| 20/04/0520 April 2005 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 351 (DIRECT CALL CENTRE) PINKSTON ROAD PORT DUNDAS GLASGOW G21 1HU | 
| 31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: ARDOCH HOUSE, 25 ARDOCH STREET GLASGOW LANARKSHIRE G22 5QG | 
| 24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 01/07/041 July 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | 
| 08/07/038 July 2003 | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | 
| 03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 03/04/023 April 2002 | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | 
| 11/02/0211 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | 
| 20/04/0120 April 2001 | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | 
| 25/04/0025 April 2000 | NEW DIRECTOR APPOINTED | 
| 25/04/0025 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 27/03/0027 March 2000 | REGISTERED OFFICE CHANGED ON 27/03/00 FROM: ARDOCH HOUSE 25 ARDOCH STREET GLASGOW LANARKSHIRE G22 5QG | 
| 27/03/0027 March 2000 | DIRECTOR RESIGNED | 
| 27/03/0027 March 2000 | SECRETARY RESIGNED | 
| 23/03/0023 March 2000 | 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