Advanced company searchLink opens in new window

INGENIEUR LTD

Company number 04080974

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)
08 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
11 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
19 Feb 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Mar 2023 MR01 Registration of charge 040809740003, created on 10 March 2023
10 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
16 Jun 2021 PSC07 Cessation of Stephen Mark Hill as a person with significant control on 14 June 2021
16 Jun 2021 PSC07 Cessation of Dermot Joseph Mullins as a person with significant control on 14 June 2021
16 Jun 2021 PSC02 Notification of Ctn Group Limited as a person with significant control on 14 June 2021
16 Jun 2021 PSC07 Cessation of Stephen Mark Hill as a person with significant control on 14 June 2021
16 Jun 2021 TM01 Termination of appointment of Dermot Joseph Mullins as a director on 14 June 2021
16 Jun 2021 TM01 Termination of appointment of Stephen Mark Hill as a director on 14 June 2021
16 Jun 2021 AP01 Appointment of Mr Nicholas John, Ewen Naismith as a director on 14 June 2021
16 Jun 2021 AP01 Appointment of Mr Charles Henry Naismith as a director on 14 June 2021
16 Jun 2021 AP01 Appointment of Mr Thomas John William Probert as a director on 14 June 2021
16 Jun 2021 AD01 Registered office address changed from Unit 3/1 Avenger Close Chandler's Ford Eastleigh Hampshire SO53 4DQ to 16 South End 16 South End Croydon CR0 1DN on 16 June 2021
16 Jun 2021 TM02 Termination of appointment of Dermot Joseph Mullins as a secretary on 14 June 2021
28 May 2021 AA Total exemption full accounts made up to 31 October 2020
06 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
30 Jun 2020 PSC04 Change of details for Mr Dermot Joseph Mullins as a person with significant control on 2 April 2020
30 Jun 2020 CH01 Director's details changed for Mr Dermot Joseph Mullins on 2 April 2020
30 Jun 2020 PSC04 Change of details for Mr Dermot Joseph Mullins as a person with significant control on 2 April 2020