- Company Overview for ENGSOLVE LIMITED (05960069)
- Filing history for ENGSOLVE LIMITED (05960069)
- People for ENGSOLVE LIMITED (05960069)
- More for ENGSOLVE LIMITED (05960069)
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
|
|
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
|