Advanced company searchLink opens in new window

EQUANS ENGINEERING SERVICES LIMITED

Company number 02070305

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)
01 Mar 2021 PSC07 Cessation of Engie Uk Holding (Services) Limited as a person with significant control on 25 February 2021
01 Mar 2021 PSC02 Notification of Engie Services Holding Uk Limited as a person with significant control on 25 February 2021
21 Oct 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
23 Jan 2020 AP01 Appointment of Mr John Michael Jago as a director on 20 January 2020
23 Jan 2020 TM01 Termination of appointment of Simon David Pinnell as a director on 20 January 2020
15 Aug 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
18 May 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 AP01 Appointment of Mr Simon David Pinnell as a director on 1 January 2018
15 Jan 2018 AP01 Appointment of Mrs Sarah Jane Gregory as a director on 1 January 2018
15 Jan 2018 TM01 Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 10 January 2018
09 Oct 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
30 Jun 2017 PSC02 Notification of Engie Uk Holding (Services) Limited as a person with significant control on 6 April 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 23,966,000
15 Feb 2016 AP01 Appointment of Mr Mark Gallacher as a director on 1 January 2016
04 Feb 2016 AP01 Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016
04 Feb 2016 TM01 Termination of appointment of Richard John Blumberger as a director on 31 January 2016
01 Feb 2016 TM01 Termination of appointment of Colin Stephen Hale as a director on 21 December 2015
18 Jan 2016 AA Full accounts made up to 31 December 2014
05 Oct 2015 AD03 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
05 Oct 2015 AD02 Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ