Advanced company searchLink opens in new window

7 ENGINEERING CONSULTANCY LIMITED

Company number 07256873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
21 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
27 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
25 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
03 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
25 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
12 Feb 2021 PSC04 Change of details for Mr Anthony John Goff as a person with significant control on 1 June 2018
10 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
27 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
26 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
19 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
20 Apr 2018 AD01 Registered office address changed from Level Two the Old Malthouse Clarence Street Bath Somerset BA1 5NS to 66 Swaledale Road Warminster BA12 8FJ on 20 April 2018
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
15 Sep 2015 CH01 Director's details changed for Anthony John Goff on 14 September 2015
03 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
25 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1