ENGINEERING INVESTMENT GLOBAL LTD: Filings - Page 2
Overview
Company Name | ENGINEERING INVESTMENT GLOBAL LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04593412 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ENGINEERING INVESTMENT GLOBAL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Denis Lane on Sep 22, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Denis Lane on Sep 22, 2021 | 1 pages | CH03 | ||||||||||
Change of details for Mr John Denis Lane as a person with significant control on Sep 22, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 6 pages | AA | ||||||||||
Director's details changed for Mr James Edward Clist on Apr 14, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr James Edward Clist as a person with significant control on Apr 14, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr James Edward Clist as a person with significant control on Dec 02, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr James Edward Clist on Dec 02, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr James Edward Clist as a person with significant control on Nov 24, 2020 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Richard Crisp as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 8 pages | AA | ||||||||||
Director's details changed for Mr Richard Crisp on Dec 19, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0