INTER-ENGINEERING (UK) LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Register inspection address has been changed from C/O Lg Accountancy Limited 63 the Wood Stoke-on-Trent ST3 6HR England to C/O Lg Accountancy Limited 2 Maple Crescent Blythe Bridge Stoke-on-Trent ST11 9NL |
26/02/2526 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/10/194 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
13/09/1813 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
19/09/1719 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O DEAN STATHAM, ACCOUNTANTS 29 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1ER |
15/02/1615 February 2016 | SAIL ADDRESS CHANGED FROM: C/O DEAN STATHAM, ACCOUNTANTS 29 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1ER ENGLAND |
15/02/1615 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/01/1516 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM TIMMIS |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM BRAMPTON BUSINESS CENTRE 10 QUEEN STREET NEWCASTLE UNDER LYME STAFFS ST5 1ED |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/01/1423 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/01/1329 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
25/01/1225 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOCHEN RIEDEL / 12/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KIRK TIMMIS / 12/01/2010 |
29/01/1029 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
29/01/1029 January 2010 | SAIL ADDRESS CREATED |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 7 BERNE AVENUE, WESTLANDS NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 2QJ |
10/06/0810 June 2008 | DIRECTOR APPOINTED FRANK RIEDEL |
02/06/082 June 2008 | DIRECTOR APPOINTED PETER EDWARD CARR |
10/04/0810 April 2008 | DIRECTOR APPOINTED MALCOLM KIRK TIMMIS |
16/01/0816 January 2008 | 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