Advanced company searchLink opens in new window

ENGSOLVE LIMITED

Company number 05960069

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
23 Feb 2024 AP01 Appointment of Mr Ben Scott Brier as a director on 22 February 2024
17 Dec 2023 TM01 Termination of appointment of Antony Royston Gardner-Hillman as a director on 15 December 2023
06 Oct 2023 AD01 Registered office address changed from Atlantic House Charnwood Park Bridgend CF31 3PL Wales to Unit 3/3a Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Antony Royston Gardner-Hillman as a director on 8 September 2023
06 Oct 2023 TM01 Termination of appointment of Keith Riley as a director on 5 September 2023
14 Sep 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
18 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2023 MA Memorandum and Articles of Association
10 Jul 2023 PSC05 Change of details for Powerhouse Energy Group Plc as a person with significant control on 22 June 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 PSC07 Cessation of Paul Robert Emmitt as a person with significant control on 22 June 2023
23 Jun 2023 TM01 Termination of appointment of Richard Ian Riddell as a director on 23 June 2023
23 Jun 2023 TM02 Termination of appointment of Louise Emmitt as a secretary on 23 June 2023
16 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
08 Mar 2023 AP01 Appointment of Mr Keith Riley as a director on 8 March 2023
13 Sep 2022 TM01 Termination of appointment of Paul Drennan-Durose as a director on 31 August 2022
20 Jun 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CH03 Secretary's details changed for Louise Emmitt on 25 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Paul Robert Emmitt on 25 April 2022
25 Apr 2022 AP01 Appointment of Mr Paul Drennan-Durose as a director on 25 April 2022
10 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
30 Sep 2021 AD01 Registered office address changed from Pencoed Technology Centre Pencoed Technology Park Pencoed Bridgend CF35 5HZ Wales to Atlantic House Charnwood Park Bridgend CF31 3PL on 30 September 2021
25 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association