ENGINUITY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
06/08/246 August 2024 | Confirmation statement made on 2024-08-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/09/2311 September 2023 | Micro company accounts made up to 2023-05-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with updates |
01/08/231 August 2023 | Change of details for James Francis Twisleton Lupton as a person with significant control on 2023-07-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-17 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/09/2226 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-05-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-17 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN LUPTON |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FRANCIS TWISLETON LUPTON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
05/07/125 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | SAIL ADDRESS CREATED |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN LUPTON / 21/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS TWISLETON LUPTON / 21/06/2010 |
30/06/1030 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/06/1030 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
19/08/0719 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08 |
05/07/075 July 2007 | DIRECTOR RESIGNED |
05/07/075 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/075 July 2007 | SECRETARY RESIGNED |
05/07/075 July 2007 | NEW DIRECTOR APPOINTED |
05/07/075 July 2007 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 31 CORSHAM STREET LONDON N1 6DR |
22/06/0722 June 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