- Company Overview for ENGINEERED INSIGHT LTD (09236693)
- Filing history for ENGINEERED INSIGHT LTD (09236693)
- People for ENGINEERED INSIGHT LTD (09236693)
- More for ENGINEERED INSIGHT LTD (09236693)
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 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 March 2025 | |
03 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
03 Oct 2024 | PSC04 | Change of details for Mr Philip James Bingham as a person with significant control on 3 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Mr Philip James Bingham on 3 October 2024 | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
09 Oct 2023 | CH01 | Director's details changed for Mr Philip James Bingham on 5 September 2019 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Jan 2023 | AD01 | Registered office address changed from 1 st. Pauls Road St Pauls Road Shipley West Yorkshire BD18 3DZ England to 1 Park View Court St. Pauls Road Shipley BD18 3DZ on 14 January 2023 | |
01 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 May 2022 | AD01 | Registered office address changed from 450 London Road London Road Cheam Sutton SM3 8JB England to 1 st. Pauls Road St Pauls Road Shipley West Yorkshire BD18 3DZ on 3 May 2022 | |
27 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
27 Sep 2021 | PSC04 | Change of details for Mr Philip James Bingham as a person with significant control on 17 September 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Philip James Bingham on 17 September 2021 | |
09 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 3 Holmesdale Road Reigate RH2 0BA England to 450 London Road London Road Cheam Sutton SM3 8JB on 11 November 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
29 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
24 Sep 2019 | AD01 | Registered office address changed from 3 Holmesdale Road Reigate RH2 0BA England to 3 Holmesdale Road Reigate RH2 0BA on 24 September 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mr Philip James Bingham as a person with significant control on 23 September 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Mr Philip James Bingham on 24 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Holmesdale Road Reigate RH2 0BA on 24 September 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates |