- Company Overview for THE ENGINE EXPORT COMPANY LIMITED (08716695)
- Filing history for THE ENGINE EXPORT COMPANY LIMITED (08716695)
- People for THE ENGINE EXPORT COMPANY LIMITED (08716695)
- More for THE ENGINE EXPORT COMPANY LIMITED (08716695)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
05 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
28 May 2024 | PSC05 | Change of details for Boulden Holdings Limited as a person with significant control on 31 October 2022 | |
19 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
05 May 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Michael Alexander Rivers as a director on 5 December 2022 | |
06 Dec 2022 | PSC05 | Change of details for Boulden Holdings Limited as a person with significant control on 31 October 2022 | |
06 Dec 2022 | PSC07 | Cessation of Universal Car Services Limited as a person with significant control on 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
19 Oct 2022 | CH01 | Director's details changed for Mr Michael Alexander Rivers on 1 October 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
14 Oct 2021 | PSC07 | Cessation of Michael Alexander Rivers as a person with significant control on 1 August 2021 | |
14 Oct 2021 | PSC02 | Notification of Universal Car Services Limited as a person with significant control on 1 August 2021 | |
01 Jul 2021 | PSC05 | Change of details for Boulden Holdings Limited as a person with significant control on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Feb 2018 | PSC02 | Notification of Boulden Holdings Limited as a person with significant control on 17 November 2017 | |
21 Feb 2018 | PSC07 | Cessation of Gordon John Boulden as a person with significant control on 17 November 2017 |