Advanced company searchLink opens in new window

E S ENGINEERING SERVICES LIMITED

Company number 07361465

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)
30 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
25 Apr 2024 CH01 Director's details changed for Mr Craig Duncan on 25 April 2024
25 Apr 2024 CH01 Director's details changed for Mr Matthew Duncan on 25 April 2024
25 Apr 2024 PSC04 Change of details for Mr Craig Duncan as a person with significant control on 25 April 2024
25 Apr 2024 PSC04 Change of details for Mr Matthew Duncan as a person with significant control on 25 April 2024
12 Apr 2024 MR01 Registration of charge 073614650004, created on 11 April 2024
12 Apr 2024 MR01 Registration of charge 073614650005, created on 11 April 2024
12 Apr 2024 MR01 Registration of charge 073614650006, created on 11 April 2024
12 Apr 2024 MR01 Registration of charge 073614650007, created on 11 April 2024
23 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
01 Jul 2022 MR04 Satisfaction of charge 073614650001 in full
27 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 200
19 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
20 Jul 2021 MR01 Registration of charge 073614650003, created on 8 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Jun 2021 MR01 Registration of charge 073614650002, created on 18 June 2021
16 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 May 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
26 May 2020 AD01 Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 4 Hedging Lane Industrial Estate Wilnecote Tamworth B77 5HH on 26 May 2020
26 May 2020 PSC07 Cessation of Alan Robert Duncan as a person with significant control on 2 March 2018