- Company Overview for E S ENGINEERING SERVICES LIMITED (07361465)
- Filing history for E S ENGINEERING SERVICES LIMITED (07361465)
- People for E S ENGINEERING SERVICES LIMITED (07361465)
- Charges for E S ENGINEERING SERVICES LIMITED (07361465)
- More for E S ENGINEERING SERVICES LIMITED (07361465)
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
|
|
27 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 19 April 2022
|
|
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 |