Advanced company searchLink opens in new window

ENGINUITY DIGITAL LTD

Company number 11152372

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)
22 Jan 2025 CERTNM Company name changed SYSTEM88 LIMITED\certificate issued on 22/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-20
09 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
16 Oct 2024 AA Micro company accounts made up to 31 January 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
07 Dec 2021 AD01 Registered office address changed from The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 7 December 2021
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Jan 2021 AD01 Registered office address changed from 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 28 January 2021
28 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
05 Dec 2019 PSC04 Change of details for Matthew Steven Atkinson as a person with significant control on 18 October 2019
27 Nov 2019 AD01 Registered office address changed from Boho Five Bridge Street East Middlesbrough Teesside TS2 1NY England to 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 27 November 2019
30 Oct 2019 CH01 Director's details changed for Matthew Steven Atkinson on 18 October 2019
01 Jul 2019 AD01 Registered office address changed from Second Floor Salvus House Aykley Heads Durham DH1 5TS England to Boho Five Bridge Street East Middlesbrough Teesside TS2 1NY on 1 July 2019
26 Apr 2019 AA Micro company accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
12 Jan 2019 AD01 Registered office address changed from Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY United Kingdom to Second Floor Salvus House Aykley Heads Durham DH1 5TS on 12 January 2019
06 Sep 2018 CH01 Director's details changed for Matthew Steven Atkinson on 6 September 2018
16 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-16
  • GBP 1