Advanced company searchLink opens in new window

ENGINEERING INVESTMENT GLOBAL LTD

Company number 04593412

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 Jan 2025 AA Total exemption full accounts made up to 30 November 2023
29 Nov 2024 AA01 Current accounting period shortened from 30 November 2023 to 29 November 2023
04 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with updates
27 Aug 2024 PSC04 Change of details for Mr James Edward Clist as a person with significant control on 12 August 2024
27 Aug 2024 PSC07 Cessation of John Denis Lane as a person with significant control on 12 August 2024
30 Jun 2024 CH01 Director's details changed for Mr James Edward Clist on 30 June 2024
30 Jun 2024 PSC04 Change of details for Mr James Edward Clist as a person with significant control on 30 June 2024
14 Jun 2024 PSC04 Change of details for Mr James Edward Clist as a person with significant control on 14 June 2024
14 Jun 2024 CH01 Director's details changed for Mr James Edward Clist on 14 June 2024
10 Apr 2024 CERTNM Company name changed cnc risk solutions legacy LIMITED\certificate issued on 10/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-06
30 Mar 2024 CERTNM Company name changed cnc risk solutions LIMITED\certificate issued on 30/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-25
15 Mar 2024 AAMD Amended total exemption full accounts made up to 30 November 2022
11 Mar 2024 TM02 Termination of appointment of John Denis Lane as a secretary on 4 March 2024
11 Mar 2024 TM01 Termination of appointment of John Denis Lane as a director on 4 March 2024
23 Feb 2024 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Fursdon Clapperbrook Lane Exeter Devon EX2 8TE on 23 February 2024
23 Jan 2024 AD01 Registered office address changed from 30 Snaith Crescent Loughton Milton Keynes MK5 8HG to 37 Warren Street London W1T 6AD on 23 January 2024
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
12 Oct 2021 CH01 Director's details changed for Mr John Denis Lane on 22 September 2021
12 Oct 2021 CH03 Secretary's details changed for Mr John Denis Lane on 22 September 2021
12 Oct 2021 PSC04 Change of details for Mr John Denis Lane as a person with significant control on 22 September 2021
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020