Advanced company searchLink opens in new window

ENGINEERED INSIGHT LTD

Company number 09236693

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 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