Advanced company searchLink opens in new window

THE ENGINE HOUSE BEXLEY LIMITED

Company number 05679892

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)
22 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
22 Jan 2025 PSC06 Change of details for London Borough of Bexley as a person with significant control on 7 April 2016
15 Nov 2024 AA Accounts for a small company made up to 31 March 2024
30 May 2024 AP01 Appointment of Mr James Kenneth Albert Hunt as a director on 23 May 2024
30 May 2024 TM01 Termination of appointment of Andrew Curtois as a director on 23 May 2024
24 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
10 Nov 2023 AA Accounts for a small company made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
22 Nov 2022 AA Accounts for a small company made up to 31 March 2022
29 Jun 2022 AP01 Appointment of Andrew Curtois as a director on 22 May 2022
29 Jun 2022 AP01 Appointment of Cheryl Bacon as a director on 25 May 2022
28 Jun 2022 AP01 Appointment of Mr Patrick Antony Adams as a director on 25 May 2022
28 Jun 2022 AP01 Appointment of John Charles Davey as a director on 25 May 2022
28 Jun 2022 TM01 Termination of appointment of Peter Robert Marryat Reader as a director on 25 May 2022
28 Jun 2022 TM01 Termination of appointment of Brian John Bishop as a director on 25 May 2022
18 May 2022 TM01 Termination of appointment of Valerie Christine Clark as a director on 9 May 2022
11 Feb 2022 TM01 Termination of appointment of Linda Jacqueline Bailey as a director on 10 January 2022
04 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
20 Dec 2021 AA Accounts for a small company made up to 31 March 2021
05 Jun 2021 AP01 Appointment of Mr Brian John Bishop as a director on 27 May 2021
04 Jun 2021 TM01 Termination of appointment of Cafer Munur as a director on 27 May 2021
09 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
01 Feb 2021 AA Accounts for a small company made up to 31 March 2020
31 Mar 2020 AD01 Registered office address changed from Thames Innovation Centre Veridion Park 2 Veridion Way Erith Greater London DA18 4AL to The Engine House Bexley 2 Veridion Way Erith Greater London DA18 4AL on 31 March 2020
19 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10