ENGINIA LIMITED

Unit 126, Regus North Warehouse Unit 126, Regus North Warehouse, Gloucester, GL1 2EP, Gloucestershire, England
StatusACTIVE
Company No.08508646
CategoryPrivate Limited Company
Incorporated29 Apr 2013
Age11 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

ENGINIA LIMITED is an active private limited company with number 08508646. It was incorporated 11 years, 2 months, 2 days ago, on 29 April 2013. The company address is Unit 126, Regus North Warehouse Unit 126, Regus North Warehouse, Gloucester, GL1 2EP, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-28

Psc name: Mrs Julia Larissa Witt

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-28

Officer name: Mr Luke Witt

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-28

Psc name: Mr Luke Witt

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-05

Psc name: Mr Luke Witt

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr Luke Witt

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Mr Luke Witt

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-05

Psc name: Mr Luke Witt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-24

Old address: Unit 30, Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD England

New address: Unit 126, Regus North Warehouse Gloucester Docks Gloucester Gloucestershire GL1 2EP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

Old address: 2 Brensham Court, Main Road Bredon Tewkesbury Worcestershire GL20 7LX England

New address: Unit 30, Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Luke Witt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-04

Old address: 19 the Dell Bredon Tewkesbury Gloucestershire GL20 7QP

New address: 2 Brensham Court, Main Road Bredon Tewkesbury Worcestershire GL20 7LX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2015

Action Date: 06 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-06

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: 19 the Dell Bredon Tewkesbury Gloucestershire GL20 7QP England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: 27 Mill Fold Addingham Ilkley West Yorkshire LS29 0SY

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Change date: 2014-05-16

Old address: 19 the Dell Bredon Tewkesbury GL20 7QP United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 HONOR OAK PARK LIMITED

244 OLD BATH ROAD,CHELTENHAM,GL53 9EG

Number:06600303
Status:ACTIVE
Category:Private Limited Company

BLUEPRINT RESEARCH GROUP LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:10529062
Status:ACTIVE
Category:Private Limited Company

CODEAGE SOLUTIONS LTD

HORSHAM ACCOUNTANCY LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:11707848
Status:ACTIVE
Category:Private Limited Company

JINGLEWORKS INTERNATIONAL LTD

64B ST MARYS TERRACE,HASTINGS,TN34 3LR

Number:09883719
Status:ACTIVE
Category:Private Limited Company

LK ADVISERS LIMITED

3RD FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BU

Number:04310198
Status:ACTIVE
Category:Private Limited Company

PLASTERING PARADISE LIMITED

FLAT 23 RANN HOUSE,LONDON,SW14 8HT

Number:10605848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source