Advanced company searchLink opens in new window

ENGINEERING ENTERPRISES CO. (UK) LIMITED

Company number 07137153

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)
06 Nov 2017 PSC04 Change of details for Mrs Mary Wahid Youssef as a person with significant control on 11 October 2017
06 Nov 2017 AD01 Registered office address changed from 15 Queens Road Coventry CV1 3DE to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 6 November 2017
25 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
20 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
09 Nov 2015 MR01 Registration of charge 071371530001, created on 9 November 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Apr 2012 SH10 Particulars of variation of rights attached to shares
07 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 May 2011 SH10 Particulars of variation of rights attached to shares
10 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 100
25 Feb 2010 AD01 Registered office address changed from 1 the Quadrant Coventry CV1 2DW United Kingdom on 25 February 2010
24 Feb 2010 AP04 Appointment of Harrison Beale & Owen Management Services Limited as a secretary
16 Feb 2010 AP01 Appointment of Fady Youssef as a director
03 Feb 2010 CERTNM Company name changed electrical enterprises co. (Uk) LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
03 Feb 2010 CONNOT Change of name notice