INSIGNIS PERFORMANCE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-06 with no updates |
18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/02/2420 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to Unit 29 Woolands Farm Units 141 Wisbech Road Littleport Cambs. CB6 1FY on 2023-05-17 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
02/05/232 May 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-06 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
18/12/1818 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
08/01/188 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURBRIDGE / 24/05/2016 |
24/05/1624 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
23/01/1223 January 2012 | SUB-DIVISION 17/01/12 |
07/12/117 December 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BURBIDGE / 13/05/2011 |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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