ENGINEERING PROFESSORS' COUNCIL

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewCessation of Stephanie Karen Haywood as a person with significant control on 2025-07-07

View Document

22/07/2522 July 2025 NewTermination of appointment of Stephanie Karen Haywood as a director on 2025-07-08

View Document

22/07/2522 July 2025 NewAppointment of Professor Lisa Claire Brodie as a director on 2025-07-08

View Document

22/07/2522 July 2025 NewNotification of Lisa Brodie as a person with significant control on 2025-07-08

View Document

22/07/2522 July 2025 NewNotification of Georgina Diane Harris as a person with significant control on 2025-07-08

View Document

22/07/2522 July 2025 NewCessation of John Mitchell as a person with significant control on 2025-07-08

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

08/01/258 January 2025 Appointment of Dr Caroline Mary Lambert-Farris as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Andreea Koreanschi as a director on 2024-12-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Appointment of Professor Georgina Diane Harris as a director on 2024-07-03

View Document

09/07/249 July 2024 Appointment of Dr Andreea Koreanschi as a director on 2024-07-03

View Document

09/07/249 July 2024 Termination of appointment of Colin Richard Turner as a director on 2024-07-03

View Document

09/07/249 July 2024 Termination of appointment of Michael John Sutcliffe as a director on 2024-07-03

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-07-31

View Document

21/01/2421 January 2024 Cessation of Yau Jim Yip as a person with significant control on 2023-02-01

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-07-31

View Document

16/02/2316 February 2023 Notification of John Mitchell as a person with significant control on 2023-02-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

01/02/231 February 2023 Registered office address changed from Brooks Green House Trout Lane Brooks Green Horsham West Sussex RH13 0JN to 3 Hornton Place First Floor Office London W8 4LZ on 2023-02-01

View Document

01/02/231 February 2023 Cessation of Colin Richard Turner as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Cessation of David Keith Harrison as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of David Keith Harrison as a secretary on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of David Keith Harrison as a director on 2023-02-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CESSATION OF SARAH KATHERINE SPURGEON AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH SPURGEON

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED PROFESSOR MICHAEL JOHN SUTCLIFFE

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RICHARD TURNER

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 DIRECTOR APPOINTED PROFESSOR STEPHANIE KAREN HAYWOOD

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR YAU YIP

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

10/09/1810 September 2018 TERMINATE DIR APPOINTMENT

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HAYWOOD

View Document

08/09/188 September 2018 DIRECTOR APPOINTED PROFESSOR COLIN RICHARD TURNER

View Document

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

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED PROFESSOR SARAH KATHERINE SPURGEON

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HODGSON

View Document

22/01/1622 January 2016 14/01/16 NO MEMBER LIST

View Document

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

View Accounts

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED PROFESSOR STEPHANIE HAYWOOD

View Document

22/01/1522 January 2015 14/01/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN ATKINSON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR YAU JIM YIP / 01/01/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIMON NICHOLAS HODGSON / 01/01/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID KEITH HARRISON / 01/01/2014

View Document

22/01/1422 January 2014 14/01/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/01/1328 January 2013 14/01/13 NO MEMBER LIST

View Document

04/01/134 January 2013 DIRECTOR APPOINTED PROFESSOR SIMON NICHOLAS HODGSON

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY CLARKE

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/02/1229 February 2012 14/01/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR YAU JIM YIP / 01/01/2012

View Document

29/02/1229 February 2012 SAIL ADDRESS CHANGED FROM: SCHOOL OF ENGINEERING D3 UNIVERSITY OF SURREY GUILDFORD SURREY GU2 7XH UNITED KINGDOM

View Document

15/09/1115 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED PROFESSOR YAU JIM YIP

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WHYTE

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM SCHOOL OF ENGINEERING D3 UNIVERSITY OF SURREY GUILDFORD SURREY GU2 7XH

View Document

12/05/1112 May 2011 ARTICLES OF ASSOCIATION

View Document

12/05/1112 May 2011 ALTER ARTICLES 12/04/2011

View Document

09/05/119 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 14/01/11 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR APPOINTED PROFESSOR HELEN ATKINSON

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAM ALLEN

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

10/02/1010 February 2010 14/01/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE WHYTE / 14/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARRY GOLDSMITH CLARKE / 14/01/2010

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

27/08/0927 August 2009 PREVSHO FROM 31/01/2010 TO 31/07/2009

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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