ENGENA - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
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
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-06 delete person John Fairlie MEng
2022-07-06 insert person Arantxa San Sebastian
2022-07-06 update person_description Claire Hewett => Claire Hewett
2022-05-05 update statutory_documents CESSATION OF JOHN FAIRLIE AS A PSC
2022-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FAIRLIE
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-06 insert general_emails in..@engena.co.uk
2022-04-06 insert address Bosmere Hall CREETING ST MARY IP6 8LL
2022-04-06 insert alias Engena Limited
2022-04-06 insert email in..@engena.co.uk
2022-04-06 insert index_pages_linkeddomain renewableuk.com
2022-04-06 insert index_pages_linkeddomain tinyurl.com
2022-04-06 insert industry_tag planning
2022-04-06 insert registration_number 5382184
2022-04-06 update founded_year null => 2005
2022-04-06 update primary_contact null => Bosmere Hall CREETING ST MARY IP6 8LL
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
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-12 delete general_emails in..@engena.co.uk
2021-12-12 delete address Bosmere Hall CREETING ST MARY IP6 8LL
2021-12-12 delete alias Engena Limited
2021-12-12 delete email in..@engena.co.uk
2021-12-12 delete index_pages_linkeddomain rtpiconsultants.co.uk
2021-12-12 delete industry_tag planning
2021-12-12 delete registration_number 5382184
2021-12-12 update founded_year 2005 => null
2021-12-12 update primary_contact Bosmere Hall CREETING ST MARY IP6 8LL => null
2021-09-18 insert general_emails in..@engena.co.uk
2021-09-18 insert address Bosmere Hall CREETING ST MARY IP6 8LL
2021-09-18 insert alias Engena Limited
2021-09-18 insert email in..@engena.co.uk
2021-09-18 insert index_pages_linkeddomain rtpiconsultants.co.uk
2021-09-18 insert industry_tag planning
2021-09-18 insert registration_number 5382184
2021-09-18 update founded_year null => 2005
2021-09-18 update primary_contact null => Bosmere Hall CREETING ST MARY IP6 8LL
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-23 delete general_emails in..@engena.co.uk
2021-01-23 delete address Bosmere Hall CREETING ST MARY IP6 8LL
2021-01-23 delete alias Engena Limited
2021-01-23 delete email in..@engena.co.uk
2021-01-23 delete index_pages_linkeddomain rtpiconsultants.co.uk
2021-01-23 delete industry_tag planning
2021-01-23 delete registration_number 5382184
2021-01-23 update founded_year 2005 => null
2021-01-23 update primary_contact Bosmere Hall CREETING ST MARY IP6 8LL => null
2020-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER BOOKER / 28/04/2011
2020-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAIRLIE / 13/08/2016
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, 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
2019-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-05 delete address Beacon South Quarter Sandyford Dublin 18
2019-06-05 delete phone +353 1 901 1365
2019-06-05 insert index_pages_linkeddomain rtpiconsultants.co.uk
2019-06-05 update person_description John Fairlie MEng => John Fairlie MEng
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-12-20 delete source_ip 77.72.5.164
2018-12-20 insert source_ip 52.56.244.220
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-13 delete source_ip 62.121.17.136
2018-07-13 insert source_ip 77.72.5.164
2018-07-13 update robots_txt_status www.engena.co.uk: 404 => 200
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, 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
2017-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-16 update person_description Claire Hewett => Claire Hewett
2017-07-16 update person_description Debbie Scott-Webb => Debbie Scott-Webb
2017-07-16 update person_description Ian Booker => Ian Booker
2017-07-16 update person_description John Fairlie => John Fairlie MEng
2017-04-26 delete sic_code 74901 - Environmental consulting activities
2017-04-26 insert sic_code 71112 - Urban planning and landscape architectural activities
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-13 insert address Beacon South Quarter Sandyford Dublin 18
2016-04-13 insert phone +353 1 901 1365
2016-03-18 update statutory_documents 03/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-29 delete address PO BOX 24044 Edinburgh EH3 1EE
2015-09-29 delete phone 0131 6180510
2015-09-29 insert address 5 Rose Street Edinburgh EH2 2PR
2015-09-29 insert phone 0131 247 1415
2015-09-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-24 update statutory_documents 03/03/15 FULL LIST
2015-02-04 delete person Arantxa San Sebastian
2015-02-04 delete person Vanessa Bally
2015-02-04 insert about_pages_linkeddomain twitter.com
2015-02-04 insert casestudy_pages_linkeddomain twitter.com
2015-02-04 insert contact_pages_linkeddomain twitter.com
2015-02-04 insert management_pages_linkeddomain twitter.com
2015-02-04 insert projects_pages_linkeddomain twitter.com
2015-02-04 insert service_pages_linkeddomain twitter.com
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-30 delete phone 0131 6291447
2014-05-30 insert phone 0131 618 0510
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-19 update statutory_documents 03/03/14 FULL LIST
2013-11-19 insert general_emails in..@engena.co.uk
2013-11-19 insert email in..@engena.co.uk
2013-11-19 insert index_pages_linkeddomain twitter.com
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
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
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 74901 - Environmental consulting activities
2013-06-21 update returns_last_madeup_date 2011-03-03 => 2012-03-03
2013-06-21 update returns_next_due_date 2012-03-31 => 2013-03-31
2013-05-29 update website_status OK => DNSError
2013-03-27 update statutory_documents 03/03/13 FULL LIST
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 03/03/12 FULL LIST
2012-04-17 update statutory_documents 03/03/11 FULL LIST
2011-09-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-03-23 update statutory_documents SUB-DIVISION 12/03/10
2010-03-16 update statutory_documents 03/03/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BOOKER / 02/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAIRLIE / 02/03/2010
2010-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN BOOKER / 02/03/2010
2010-03-16 update statutory_documents 12/03/10 STATEMENT OF CAPITAL GBP 100
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-04 update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/08 FROM: WATERFRONT HOUSE, WHERRY QUAY IPSWICH SUFFOLK IP4 1AS
2007-05-25 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/07 FROM: WATERFRONT HOUSE WHERRY QUAY IPSWICH SUFFOLK IP4 1AS
2007-05-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-05-25 update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13 update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/06 FROM: ELECTRIC HOUSE, LLOYDS AVENUE IPSWICH SUFFOLK IP1 3HZ
2005-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-04 update statutory_documents DIRECTOR RESIGNED
2005-03-04 update statutory_documents SECRETARY RESIGNED
2005-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION