- Company Overview for ENGINEERING CONNECTIONS LIMITED (03142739)
- Filing history for ENGINEERING CONNECTIONS LIMITED (03142739)
- People for ENGINEERING CONNECTIONS LIMITED (03142739)
- More for ENGINEERING CONNECTIONS LIMITED (03142739)
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) |
---|---|---|---|
28 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
15 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
22 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
20 Sep 2017 | PSC01 | Notification of David Andrew Weeks as a person with significant control on 23 August 2017 | |
20 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of John Kingsley Baker as a director on 23 August 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Alan Hutchings as a director on 23 August 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
11 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | CH03 | Secretary's details changed for Mr David Andrew Weeks on 25 September 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Mr John Kingsley Baker on 28 May 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Mr David Andrew Weeks on 25 September 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from , Parmenter House, 57 Tower Street, Winchester, Hampshire, SO23 8TD on 11 September 2013 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
27 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |