Advanced company searchLink opens in new window

ENGINEERING SUPPORT GROUP LIMITED

Company number 03038421

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)
06 Oct 2016 TM01 Termination of appointment of Hans Peter Lang as a director on 30 September 2016
06 Oct 2016 TM01 Termination of appointment of Bärbel Aissen as a director on 30 September 2016
31 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
12 Oct 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
07 Oct 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
04 Oct 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
23 Feb 2012 AP01 Appointment of Bärbel Aissen as a director
23 Feb 2012 TM01 Termination of appointment of Alain Thauvette as a director
23 Feb 2012 TM01 Termination of appointment of Andreas Lübs as a director
23 Feb 2012 AP01 Appointment of Mr Hans Peter Lang as a director
16 Jan 2012 TM02 Termination of appointment of Christopher Tingle as a secretary
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 Aug 2011 CH01 Director's details changed for Mr Andreas Hugh Heinrich Luebs on 1 August 2011
03 Aug 2011 AP01 Appointment of Mr Andreas Hugh Heinrich Luebs as a director
02 Aug 2011 TM01 Termination of appointment of Michael Lawrence as a director
03 Jun 2011 AA Full accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Mr Michael Ronald Lawrence on 11 February 2011
26 Oct 2010 AP03 Appointment of Mr Christopher James Tingle as a secretary
26 Oct 2010 TM02 Termination of appointment of William Shaw as a secretary