- Company Overview for EN-GEN DIESEL PRODUCTS LIMITED (10804271)
- Filing history for EN-GEN DIESEL PRODUCTS LIMITED (10804271)
- People for EN-GEN DIESEL PRODUCTS LIMITED (10804271)
- Charges for EN-GEN DIESEL PRODUCTS LIMITED (10804271)
- More for EN-GEN DIESEL PRODUCTS LIMITED (10804271)
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) |
---|---|---|---|
25 Mar 2024 | AP03 | Appointment of Mrs Nicola Haylett as a secretary on 1 March 2024 | |
13 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Sep 2022 | PSC07 | Cessation of Anthony Alan Hills as a person with significant control on 8 September 2022 | |
09 Sep 2022 | PSC04 | Change of details for Mr Nigel John Haylett as a person with significant control on 8 September 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Anthony Alan Hills as a director on 8 September 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
09 Jun 2022 | PSC04 | Change of details for Mr Anthony Alan Hills as a person with significant control on 6 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Anthony Alan Hills on 6 June 2022 | |
10 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
15 Nov 2018 | MR04 | Satisfaction of charge 108042710001 in full | |
02 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
20 Aug 2018 | MR01 | Registration of charge 108042710001, created on 16 August 2018 | |
16 Jun 2018 | PSC04 | Change of details for Mr Nigel John Haylett as a person with significant control on 16 June 2018 | |
16 Jun 2018 | CH01 | Director's details changed for Mr Nigel John Haylett on 16 June 2018 | |
16 Jun 2018 | CH01 | Director's details changed for Mr Anthony Alan Hills on 16 June 2018 | |
16 Jun 2018 | PSC04 | Change of details for Mr Anthony Alan Hills as a person with significant control on 16 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
02 Jan 2018 | AD01 | Registered office address changed from 5 Gresham Close Lowestoft NR32 3DH United Kingdom to Unit 15 Faraday Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NF on 2 January 2018 |