Advanced company searchLink opens in new window

THE ENGINE ROOM DESIGN CO LIMITED

Company number 04301263

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)
28 Feb 2024 AA Micro company accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
11 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
06 Mar 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
03 Mar 2022 AA Micro company accounts made up to 31 December 2021
27 May 2021 AA Micro company accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 31 December 2019
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 8,185.00
04 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 SH08 Change of share class name or designation
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
25 Mar 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to York Mills York Road Mirfield West Yorkshire WF14 9RR on 18 December 2018
27 Jun 2018 SH06 Cancellation of shares. Statement of capital on 30 May 2018
  • GBP 8,184.00
19 Jun 2018 SH03 Purchase of own shares.
12 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 31 December 2017
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 10,003
21 Dec 2016 AD01 Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates