Get an alert when INDEPENDENT ENGINEERS (NI) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-15 (in 5mo)

Last made up 2025-10-01

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. INDEPENDENT ENGINEERS (NI) LIMITED 2011-11-18 → present
  2. CLAIMS MANAGEMENT LTD 2002-06-24 → 2011-11-18
  3. LEGAL EXPENSES (U.L.R.) LIMITED 1994-10-06 → 2002-06-24

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have assessed, based on the anticipated activities of the company, that there are adequate resources in place to meet the ongoing costs of the business for the period to 30 June 2026, which is more than 12 months from the date of signing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 17 resigned

Name Role Appointed Born Nationality
HILLEN, Justin Martin Secretary 2017-08-02
HANNA, Paul Richard Phillip Director 2018-12-13 Jun 1976 British
HILLEN, Justin Martin Director 2022-07-28 Dec 1977 British
SHAW, Trevor William Director 2018-12-04 Apr 1968 British
Show 17 resigned officers
Name Role Appointed Resigned
BURKE, Brian Secretary 1994-10-06 2006-10-31
KEARNEY, Denis Secretary 1994-10-06 2002-04-24
MARTIN, Gary Secretary 2006-11-22 2014-07-31
DAVIDSON, Joann Director 2002-05-17 2016-12-02
EAKINS, Heather Elizabeth Director 1994-10-06 2002-04-24
EVANS, Norman Frazer Director 2002-05-17 2010-03-31
HOWARD, Gary Martin Director 2002-05-17 2005-08-31
HUNTER, Alan Richard Director 2002-05-17 2010-10-31
INGRAM, George Pennell Director 2002-11-01 2005-04-06
KEARNEY, Denis Director 1994-10-06 2002-04-24
LOGUE, James Nixon Director 2002-11-01 2019-02-21
MARTIN, Gary Howard Director 2006-10-31 2014-07-31
MCCLARTY, Douglas Director 2002-11-01 2005-12-09
MCKEE, Michael Director 2005-08-31 2011-06-30
SEFTON, Victor James Director 1994-10-06 2002-04-24
STOREY, Dennis George Director 1994-10-06 2018-10-01
STOREY, George Herbert Director 2002-05-17 2018-12-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prestige Underwriting Services Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 137 total filings

Date Type Category Description
2026-04-17 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-26 AA accounts Accounts with accounts type full
2024-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 AA accounts Accounts with accounts type full
2023-12-19 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-10 AA accounts Accounts with accounts type full
2022-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-15 AA accounts Accounts with accounts type full
2022-07-28 AP01 officers Appoint person director company with name date PDF
2021-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-07 AA accounts Accounts with accounts type full
2020-11-26 AA accounts Accounts with accounts type full
2020-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-12-17 AA accounts Accounts with accounts type full
2019-10-15 AA01 accounts Change account reference date company current shortened PDF
2019-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-04-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page