Advanced company searchLink opens in new window

ENHANCED ENGINEERING GROUP LTD

Company number 11963443

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)
10 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
26 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2020 MA Memorandum and Articles of Association
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
07 May 2020 PSC04 Change of details for Mr Leigh Mark Smith as a person with significant control on 10 March 2020
06 May 2020 AP01 Appointment of Mr Arthur Seamus David Lyons as a director on 10 March 2020
06 May 2020 AP01 Appointment of Mr Raymond John Hart as a director on 10 March 2020
06 May 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 610,000
15 Apr 2020 PSC04 Change of details for Mr Leigh Mark Smith as a person with significant control on 10 March 2020
15 Apr 2020 PSC04 Change of details for Mr Leigh Mark Smith as a person with significant control on 13 April 2020
13 Apr 2020 PSC04 Change of details for Mr Leigh Mark Smith as a person with significant control on 13 April 2020
13 Apr 2020 CH01 Director's details changed for Mr Leigh Mark Smith on 13 April 2020
13 Apr 2020 CH01 Director's details changed for Mrs Kate Victoria Davis on 13 April 2020
23 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
18 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10 Doman Road Yorktown Industrial Estate Camberley GU15 3DF on 18 March 2020
16 Mar 2020 MR01 Registration of charge 119634430001, created on 10 March 2020
22 Jan 2020 AP01 Appointment of Mrs Kate Victoria Davis as a director on 22 January 2020
25 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted