Advanced company searchLink opens in new window

ESSEX EQUIPMENT SERVICES LTD

Company number 06725227

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)
04 Sep 2018 AA Accounts for a small company made up to 31 March 2018
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
29 Nov 2017 TM02 Termination of appointment of Angela Louise Brown as a secretary on 29 November 2017
29 Nov 2017 AP04 Appointment of Essex Legal Services Limited as a secretary on 29 November 2017
24 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
27 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
26 Sep 2016 AA Full accounts made up to 31 March 2016
21 Jun 2016 TM01 Termination of appointment of Michael Bernard Patrick Fitzgerald as a director on 17 June 2016
23 Mar 2016 AP01 Appointment of Mr Keir Lynch as a director on 16 March 2016
23 Mar 2016 AP01 Appointment of Mr Peter James Martin as a director on 16 March 2016
16 Dec 2015 AA Full accounts made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
15 Sep 2015 AP01 Appointment of Michael Bernard Patrick Fitzgerald as a director on 10 September 2015
15 Sep 2015 TM01 Termination of appointment of Elizabeth Jane Chidgey as a director on 10 September 2015
11 Jun 2015 AD01 Registered office address changed from County Hall Market Road Chelmsford CM1 1QH England to Seax House Victoria Road South Chelmsford Essex CM1 1QH on 11 June 2015
17 Dec 2014 AP03 Appointment of Angela Louise Brown as a secretary on 15 December 2014
17 Dec 2014 TM02 Termination of appointment of Elizabeth Chidgey as a secretary on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from Po Box 12211 Po Box 12211 Victoria Road South Chelmsford Essex CM1 9WR to County Hall Market Road Chelmsford CM1 1QH on 15 December 2014
17 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
19 Sep 2014 AA Accounts for a small company made up to 31 March 2014
04 Jul 2014 AD01 Registered office address changed from Victoria House Third Floor Victoria Road Chelmsford Essex CM1 1JR on 4 July 2014
12 Jun 2014 TM01 Termination of appointment of Wendy Grafton as a director
28 Mar 2014 AP03 Appointment of Mrs Elizabeth Chidgey as a secretary
28 Mar 2014 AP01 Appointment of Mrs Wendy Jane Grafton as a director
18 Feb 2014 TM01 Termination of appointment of John Webster as a director