Advanced company searchLink opens in new window

ENGINEERS & SOLUTIONS LTD

Company number 09288906

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)
04 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
18 Dec 2019 AD01 Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW England to 27 Gooshays Gardens Romford RM3 8AF on 18 December 2019
12 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
25 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
09 Oct 2017 CH01 Director's details changed for Mr Krishna Yalamanchili on 9 October 2017
09 Oct 2017 PSC04 Change of details for Mr Krishna Yalamanchili as a person with significant control on 9 October 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
17 Apr 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 17 April 2016
24 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
31 Oct 2014 CH01 Director's details changed for Krishna Yalamanchili on 31 October 2014
31 Oct 2014 AD01 Registered office address changed from 150 Dawlish Drive Ilford IG3 9EG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 October 2014
30 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-30
  • GBP 1