ENGENUITY LIMITED

02823761
UNIT 7 PAYNES PLACE FARM CUCKFIELD ROAD BURGESS HILL RH15 8RG

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 11 Buy now
06 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2024 officers Change of particulars for director (Ian David Coles) 2 Buy now
19 Dec 2023 accounts Annual Accounts 13 Buy now
09 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2022 accounts Annual Accounts 12 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 13 Buy now
14 Sep 2020 officers Termination of appointment of director (Graham Frank Barnes) 1 Buy now
23 Jul 2020 accounts Annual Accounts 12 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 11 Buy now
09 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2018 resolution Resolution 27 Buy now
21 Aug 2018 officers Appointment of director (Mr Jordi Aranega Moreno) 2 Buy now
21 Aug 2018 officers Appointment of director (Yongtao Gu) 2 Buy now
21 Aug 2018 officers Appointment of director (Erich Fries) 2 Buy now
21 Aug 2018 officers Appointment of director (Mr Yihong Ge) 2 Buy now
15 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2018 accounts Annual Accounts 10 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 officers Change of particulars for director (Ian David Coles) 2 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Nov 2017 accounts Annual Accounts 13 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2016 accounts Annual Accounts 5 Buy now
17 Jun 2016 annual-return Annual Return 4 Buy now
08 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2015 accounts Annual Accounts 6 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 accounts Annual Accounts 6 Buy now
17 Jun 2014 address Change Sail Address Company 1 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
30 Oct 2013 officers Appointment of secretary (Mrs Trudie Anne Coles) 1 Buy now
17 Oct 2013 accounts Annual Accounts 6 Buy now
25 Jul 2013 annual-return Annual Return 15 Buy now
25 Jun 2013 officers Termination of appointment of director (Paul Goater) 1 Buy now
25 Jun 2013 officers Termination of appointment of secretary (Glenys Goater) 1 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Nov 2012 accounts Annual Accounts 8 Buy now
01 Aug 2012 officers Change of particulars for secretary (Mrs Glenys Anne Goater) 1 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
20 Oct 2011 accounts Annual Accounts 6 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
26 Oct 2010 accounts Annual Accounts 6 Buy now
20 Sep 2010 officers Change of particulars for director (Mr Paul Anthony Goater) 3 Buy now
20 Sep 2010 officers Change of particulars for director (Ian David Coles) 3 Buy now
20 Sep 2010 officers Change of particulars for director (Mr Graham Frank Barnes) 3 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Dec 2009 accounts Annual Accounts 6 Buy now
27 Jul 2009 annual-return Return made up to 03/06/09; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 6 Buy now
15 Sep 2008 annual-return Return made up to 03/06/08; full list of members 4 Buy now
21 Nov 2007 accounts Annual Accounts 6 Buy now
26 Oct 2007 annual-return Return made up to 03/06/07; full list of members 6 Buy now
26 Oct 2007 officers Director's particulars changed 1 Buy now
17 Oct 2006 accounts Annual Accounts 6 Buy now
10 Jul 2006 annual-return Return made up to 03/06/06; full list of members 7 Buy now
24 Jul 2005 annual-return Return made up to 03/06/05; full list of members 7 Buy now
02 Jun 2005 accounts Annual Accounts 5 Buy now
07 Sep 2004 accounts Annual Accounts 6 Buy now
09 Jun 2004 annual-return Return made up to 03/06/04; full list of members 7 Buy now
23 Jul 2003 accounts Annual Accounts 9 Buy now
16 Jun 2003 annual-return Return made up to 03/06/03; full list of members 7 Buy now
08 May 2003 address Registered office changed on 08/05/03 from: nile house nile street brighton BN1 1PH 1 Buy now
14 Jul 2002 accounts Annual Accounts 7 Buy now
03 Jul 2002 annual-return Return made up to 03/06/02; full list of members 7 Buy now
04 Jul 2001 accounts Annual Accounts 6 Buy now
19 Jun 2001 annual-return Return made up to 03/06/01; full list of members 7 Buy now
20 Mar 2001 mortgage Particulars of mortgage/charge 7 Buy now
07 Jul 2000 annual-return Return made up to 03/06/00; full list of members 7 Buy now
31 May 2000 accounts Annual Accounts 6 Buy now
30 Jul 1999 accounts Annual Accounts 6 Buy now
18 Jun 1999 annual-return Return made up to 03/06/99; no change of members 4 Buy now
21 Aug 1998 accounts Annual Accounts 5 Buy now
09 Jun 1998 annual-return Return made up to 03/06/98; full list of members 6 Buy now
11 Sep 1997 accounts Accounting reference date extended from 31/08/97 to 31/01/98 1 Buy now
10 Jun 1997 annual-return Return made up to 03/06/97; no change of members 4 Buy now
12 Nov 1996 accounts Annual Accounts 6 Buy now
19 Jun 1996 annual-return Return made up to 03/06/96; no change of members 4 Buy now
17 Feb 1996 accounts Annual Accounts 6 Buy now
14 Jun 1995 annual-return Return made up to 03/06/95; full list of members 6 Buy now
13 Apr 1995 capital Ad 27/03/95--------- £ si 50@1=50 £ ic 100/150 2 Buy now
13 Apr 1995 officers New director appointed 2 Buy now
13 Apr 1995 capital Nc inc already adjusted 27/03/95 1 Buy now