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)
30 Jun 2020 CH01 Director's details changed for Mr Dermot Joseph Mullins on 2 April 2020
03 Jun 2020 MR01 Registration of charge 040809740002, created on 3 June 2020
19 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2019 MR04 Satisfaction of charge 040809740001 in full
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
24 Nov 2017 CS01 Confirmation statement made on 29 September 2017 with updates
24 Nov 2017 PSC01 Notification of Dermot Mullins as a person with significant control on 6 April 2016
24 Nov 2017 PSC01 Notification of Stephen Mark Hill as a person with significant control on 6 April 2016
09 Aug 2017 CH01 Director's details changed for Mr Stephen Mark Hill on 25 June 2015
09 Aug 2017 CH01 Director's details changed for Mr Stephen Mark Hill on 25 June 2015
11 May 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
09 Jul 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 040809740001, created on 24 December 2015
09 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jun 2015 AD01 Registered office address changed from 8 Shield Industrial Estate Manor House Avenue Millbrook Southampton Hampshire SO15 0LF to Unit 3/1 Avenger Close Chandler's Ford Eastleigh Hampshire SO53 4DQ on 3 June 2015
06 May 2015 CERTNM Company name changed g & h precision engineering LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
23 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
23 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
07 May 2013 AA Total exemption small company accounts made up to 31 October 2012