MOMENTUM CONSULTING ENGINEERS LIMITED
Company number 05474284
- Company Overview for MOMENTUM CONSULTING ENGINEERS LIMITED (05474284)
- Filing history for MOMENTUM CONSULTING ENGINEERS LIMITED (05474284)
- People for MOMENTUM CONSULTING ENGINEERS LIMITED (05474284)
- Charges for MOMENTUM CONSULTING ENGINEERS LIMITED (05474284)
- More for MOMENTUM CONSULTING ENGINEERS LIMITED (05474284)
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) |
---|---|---|---|
17 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
16 Oct 2017 | AP01 | Appointment of Mr Daniel Carvan as a director on 7 July 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
16 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
25 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
29 Jul 2015 | CH03 | Secretary's details changed for Abigail Matthews on 31 July 2012 | |
29 Jul 2015 | CH01 | Director's details changed for Abigail Matthews on 31 July 2012 | |
24 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
29 Aug 2013 | AD01 | Registered office address changed from 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF on 29 August 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
01 Dec 2010 | AAMD | Amended accounts made up to 30 September 2009 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Abigail Matthews on 1 June 2010 |