- Company Overview for ENGINEERING INTEGRATION LTD (09124443)
- Filing history for ENGINEERING INTEGRATION LTD (09124443)
- People for ENGINEERING INTEGRATION LTD (09124443)
- Charges for ENGINEERING INTEGRATION LTD (09124443)
- More for ENGINEERING INTEGRATION LTD (09124443)
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) |
---|---|---|---|
11 Feb 2019 | PSC05 | Change of details for Engineering Integration Investments Ltd as a person with significant control on 7 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 7 Southcourt Drive Cheltenham Gloucestershire GL53 0BU England to C/O Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH on 11 February 2019 | |
19 Apr 2018 | PSC05 | Change of details for Engineering Integration Investments Ltd as a person with significant control on 19 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from The White House 162 Hucclecote Road Hucclecote Gloucester GL3 3SH to 7 Southcourt Drive Cheltenham Gloucestershire GL53 0BU on 19 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 April 2017
|
|
12 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 April 2017
|
|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
19 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Jan 2017 | CH01 | Director's details changed for Mr David Patrick Davey on 31 January 2017 | |
28 Dec 2016 | CH01 | Director's details changed for Mr Timothy Mark Thorne on 15 December 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Aug 2016 | MR01 | Registration of charge 091244430001, created on 19 August 2016 | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
01 Dec 2014 | CERTNM |
Company name changed mason davey associates LTD\certificate issued on 01/12/14
|
|
01 Dec 2014 | CONNOT | Change of name notice | |
06 Nov 2014 | AP01 | Appointment of Mr Timothy Mark Thorne as a director on 26 October 2014 | |
06 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 25 October 2014
|
|
10 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-10
|