- Company Overview for ENGINE COMPUTERS LIMITED (03030040)
- Filing history for ENGINE COMPUTERS LIMITED (03030040)
- People for ENGINE COMPUTERS LIMITED (03030040)
- Charges for ENGINE COMPUTERS LIMITED (03030040)
- More for ENGINE COMPUTERS LIMITED (03030040)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
18 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 May 2018 | PSC02 | Notification of Cynetix Group Limited as a person with significant control on 22 March 2017 | |
21 May 2018 | PSC07 | Cessation of Jane Marie Pugh as a person with significant control on 22 March 2017 | |
21 May 2018 | PSC07 | Cessation of Simon Arthur Terence Paterson as a person with significant control on 22 March 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
15 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
15 Mar 2018 | PSC01 | Notification of Jane Marie Pugh as a person with significant control on 6 April 2016 | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
21 Sep 2015 | AD01 | Registered office address changed from Unit C1 Aven Business Park Tickhill Road Maltby Rotherham S66 9QR to 2 High Wood Way Barlborough Chesterfield Derbyshire S43 4XN on 21 September 2015 |