Date | Description |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES |
2024-04-09 |
update statutory_documents 09/04/24 STATEMENT OF CAPITAL GBP 1.7096 |
2024-03-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-03-13 |
update statutory_documents 11/03/24 STATEMENT OF CAPITAL GBP 1.7028 |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-23 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-15 |
update statutory_documents DIRECTOR APPOINTED STEPHEN CHRISTIAN GALLAGHER |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES |
2022-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SMYTH / 25/10/2022 |
2022-11-03 |
update statutory_documents 25/10/22 STATEMENT OF CAPITAL GBP 1.4549 |
2022-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-03-03 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-01-07 |
delete sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2022-01-07 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2021-12-01 |
update statutory_documents DIRECTOR APPOINTED ROBERT STUART THOMPSON |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES |
2021-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SMYTH / 24/09/2021 |
2021-10-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SMYTH / 24/09/2021 |
2021-09-07 |
delete address THE ENGINE ENGINE BANK MOULTON CHAPEL SPALDING UNITED KINGDOM PE12 0XX |
2021-09-07 |
insert address SUITE 3, SECOND FLOOR 149 ST MARY'S ROAD MARKET HARBOROUGH ENGLAND LE16 7DZ |
2021-09-07 |
update registered_address |
2021-09-02 |
update statutory_documents DIRECTOR APPOINTED CRAIG IRELAND |
2021-09-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERT TRELOAR GARMAN |
2021-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SMYTH / 14/02/2020 |
2021-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2021 FROM
THE ENGINE ENGINE BANK
MOULTON CHAPEL
SPALDING
PE12 0XX
UNITED KINGDOM |
2021-07-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-05 |
update statutory_documents 19/04/21 STATEMENT OF CAPITAL GBP 1.3094 |
2021-04-23 |
update statutory_documents ADOPT ARTICLES 09/02/2021 |
2021-04-10 |
update statutory_documents SUB-DIVISION
09/02/21 |
2021-04-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2021-04-07 |
update accounts_last_madeup_date null => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-15 => 2022-08-31 |
2021-03-29 |
update statutory_documents 09/02/21 STATEMENT OF CAPITAL GBP 1.14 |
2021-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2019-11-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |