- Company Overview for ENGELS PROTECHNIC LTD (02925732)
- Filing history for ENGELS PROTECHNIC LTD (02925732)
- People for ENGELS PROTECHNIC LTD (02925732)
- Charges for ENGELS PROTECHNIC LTD (02925732)
- More for ENGELS PROTECHNIC LTD (02925732)
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) |
---|---|---|---|
13 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Jun 2021 | CS01 |
Confirmation statement made on 5 May 2021 with no updates
|
|
11 Mar 2021 | AP01 | Appointment of Mrs Samantha Judson as a director on 11 March 2021 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 1st Floor 61 Macrae Road Eden Business Park, Ham Green Bristol BS20 0DD to 66 Gloucester Road Bishopston Bristol BS7 8BH on 20 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
03 Apr 2018 | MR04 | Satisfaction of charge 029257320005 in full | |
04 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
02 Mar 2017 | MR01 | Registration of charge 029257320006, created on 2 March 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jan 2017 | MR01 | Registration of charge 029257320005, created on 10 January 2017 | |
02 Jun 2016 | ANNOTATION |
Rectified this document was removed from the public register on 26/07/2016 as it was invalid or ineffective
|
|
12 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | TM01 | Termination of appointment of John Philip Lee as a director on 1 September 2015 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH01 | Director's details changed for Mr John Philip Lee on 13 May 2015 | |
13 May 2015 | CH01 | Director's details changed for Keith Judson on 13 May 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Dec 2014 | MR04 | Satisfaction of charge 3 in full |