Advanced company searchLink opens in new window

ENGELS PROTECHNIC LTD

Company number 02925732

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/2022
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
  • GBP 10,000
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
  • GBP 10,000
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