- Company Overview for ENGINEERING INVESTMENT GLOBAL LTD (04593412)
- Filing history for ENGINEERING INVESTMENT GLOBAL LTD (04593412)
- People for ENGINEERING INVESTMENT GLOBAL LTD (04593412)
- More for ENGINEERING INVESTMENT GLOBAL LTD (04593412)
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
|
|
30 Mar 2024 | CERTNM |
Company name changed cnc risk solutions LIMITED\certificate issued on 30/03/24
|
|
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 |