Advanced company searchLink opens in new window

ENGYNIUS LIMITED

Company number 06480491

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)
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 DS01 Application to strike the company off the register
13 Sep 2021 MR04 Satisfaction of charge 1 in full
28 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
10 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
08 Feb 2021 AD01 Registered office address changed from 3 Fortune Close Riverside Business Park Northampton NN3 9HZ to 1 Petunia Close Leicester Forest East Leicester Leicestershire LE3 3QZ on 8 February 2021
04 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
31 Jan 2020 AA01 Current accounting period extended from 31 January 2020 to 31 July 2020
24 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
09 Sep 2016 AA Accounts for a small company made up to 31 January 2016
08 Apr 2016 MR05 All of the property or undertaking has been released from charge 1
18 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
03 Oct 2015 AA Accounts for a small company made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
24 Dec 2014 SH06 Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 200
24 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Dec 2014 SH03 Purchase of own shares.
09 Dec 2014 TM01 Termination of appointment of Mark Anthony John Webb as a director on 4 December 2014