- Company Overview for ETS LINDGREN LIMITED (00895272)
- Filing history for ETS LINDGREN LIMITED (00895272)
- People for ETS LINDGREN LIMITED (00895272)
- Charges for ETS LINDGREN LIMITED (00895272)
- More for ETS LINDGREN LIMITED (00895272)
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) |
---|---|---|---|
17 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
02 Nov 2023 | CH01 | Director's details changed for Mr Jean-Jacques Louis Eugene Vachoux on 2 November 2023 | |
26 May 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Bruce Butler as a director on 2 December 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
09 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
10 May 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
08 May 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
04 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
27 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
28 Nov 2017 | PSC02 | Notification of Esco Uk Holding Company I Ltd as a person with significant control on 16 November 2017 | |
28 Nov 2017 | PSC07 | Cessation of Esco Technologies Inc as a person with significant control on 16 November 2017 | |
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2017
|
|
11 May 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
15 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
03 May 2016 | AD01 | Registered office address changed from Unit 4 Eastman Way Pin Green Industrial Area Stevenage Hertfordshire SG1 4UH to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 3 May 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Dennis Andrew Warner as a director on 23 December 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Jean-Jacques Louis Eugene Vachoux as a director on 23 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Adrian John Enoch as a director on 23 December 2015 |