- Company Overview for 24-7 ENGINEERING GROUP LIMITED (07447136)
- Filing history for 24-7 ENGINEERING GROUP LIMITED (07447136)
- People for 24-7 ENGINEERING GROUP LIMITED (07447136)
- Charges for 24-7 ENGINEERING GROUP LIMITED (07447136)
- More for 24-7 ENGINEERING GROUP LIMITED (07447136)
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 Oct 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 March 2025 | |
19 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
18 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
31 May 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
07 Jul 2022 | PSC02 | Notification of 24-7 Holdings Limited as a person with significant control on 7 July 2022 | |
07 Jul 2022 | PSC07 | Cessation of Darnhall Limited as a person with significant control on 7 July 2022 | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
24 Feb 2022 | TM01 | Termination of appointment of Jason Kirk Lawler as a director on 18 February 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
20 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
25 Nov 2019 | PSC05 | Change of details for Darnhall Limited as a person with significant control on 22 November 2019 | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
24 Jan 2019 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
17 Feb 2017 | TM02 | Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates |