Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-07 |
delete address 241 GREEN STREET ENFIELD MIDDLESEX EN3 7SJ |
2019-10-07 |
insert address UNIT 1 INGERSOLL HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS ENGLAND EN8 9SL |
2019-10-07 |
update registered_address |
2019-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2019 FROM
241 GREEN STREET
ENFIELD
MIDDLESEX
EN3 7SJ |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete company_previous_name IRVINE ENGINES LIMITED |
2016-02-10 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-10 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-25 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-17 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-25 |
update num_mort_charges 7 => 8 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESLEY |
2013-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISSEY |
2013-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2013-02-07 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-01-13 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK JEFFERS |
2011-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-01-25 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK ROBERT JEFFERS / 31/12/2010 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW WESLEY / 31/12/2010 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR MORRISSEY / 31/12/2010 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HALMAN / 31/12/2010 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN MOSS / 31/12/2010 |
2011-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JULIAN MOSS / 31/12/2010 |
2010-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-03-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-01-27 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK ROBERT JEFFERS / 27/01/2010 |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW WESLEY / 27/01/2010 |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR MORRISSEY / 27/01/2010 |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HALMAN / 27/01/2010 |
2009-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-12-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-12-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-07-24 |
update statutory_documents £ NC 10000/50000
14/07/98 |
1998-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-24 |
update statutory_documents NC INC ALREADY ADJUSTED 14/07/98 |
1998-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-05-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-12-30 |
update statutory_documents RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS |
1996-10-31 |
update statutory_documents COMPANY NAME CHANGED
IRVINE ENGINES LIMITED
CERTIFICATE ISSUED ON 01/11/96 |
1996-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1996-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-17 |
update statutory_documents SECRETARY RESIGNED |
1996-09-17 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/09/96 |
1996-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-12-14 |
update statutory_documents RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS |
1995-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-12-18 |
update statutory_documents RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS |
1994-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-12-16 |
update statutory_documents RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS |
1993-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-12-09 |
update statutory_documents RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS |
1992-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-03-17 |
update statutory_documents RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS |
1991-11-08 |
update statutory_documents RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS |
1991-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1990-12-06 |
update statutory_documents RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS |
1990-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1990-02-09 |
update statutory_documents RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS |
1989-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-04 |
update statutory_documents RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS |
1988-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-05-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-12-17 |
update statutory_documents RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS |
1987-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-02-11 |
update statutory_documents RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS |
1986-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1976-10-25 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1976-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |