About

Registered Number: 05016298
Date of Incorporation: 15/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

 

Established in 2004, Commissioning Engineers (Eu) Ltd has its registered office in Shropshire, it's status is listed as "Active". We don't know the number of employees at the company. There are 5 directors listed as Lawrence, Gary Adrian, Mcgeehan, Conal Patrick, Kilvert, Rodney Broadwood, Whitehouse, Helen Louise, Jones, Roderick Julian for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Gary Adrian 11 June 2009 - 1
MCGEEHAN, Conal Patrick 10 July 2006 - 1
JONES, Roderick Julian 15 January 2004 14 July 2005 1
Secretary Name Appointed Resigned Total Appointments
KILVERT, Rodney Broadwood 15 January 2004 18 August 2004 1
WHITEHOUSE, Helen Louise 18 August 2004 28 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 16 January 2011
SH01 - Return of Allotment of shares 21 September 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
RESOLUTIONS - N/A 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
123 - Notice of increase in nominal capital 28 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 12 December 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 10 April 2007
225 - Change of Accounting Reference Date 10 April 2007
363s - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
363s - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
287 - Change in situation or address of Registered Office 25 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.