ENGINEERING SOLUTIONS & AUTOMATION LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Change of share class name or designation

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

16/07/2416 July 2024 Change of details for Mr Simon Peter Stanley as a person with significant control on 2024-06-20

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 ADOPT ARTICLES 05/04/2015

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 PREVSHO FROM 28/06/2016 TO 31/03/2016

View Document

08/06/168 June 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

07/03/167 March 2016 SECOND FILING WITH MUD 02/06/15 FOR FORM AR01

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELO LUCIANO

View Document

25/07/1525 July 2015 COMPANY NAME CHANGED EXPERT SITE ASSIST LTD CERTIFICATE ISSUED ON 25/07/15

View Document

25/07/1525 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM, UNIT 1 THE WOODLAND CENTRE, HUYTON BUSINESS PARK HUYTON, LIVERPOOL, MERSEYSIDE, L36 6AD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037812790001

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 29/06/12 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO EDWARDO LUCIANO / 13/08/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM, C/O VALLEYFIELD ACCOUNTING SERVICES, UNIT 8B HURRICANE COURT, ESTUARY BOULEVARD, LIVERPOOL, MERSEYSIDE, L24 8RL, UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 PREVEXT FROM 05/04/2011 TO 30/06/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ANGELO EDWARDO LUCIANO

View Document

01/07/111 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM, VALLEYFIELD ACCOUNTING SERVICES, FIRST FLOOR UNIT 8B HURRICANE DRIVE, ESTUARY BOULEVARD, LIVERPOOL, MERSEYSIDE, L24 8RL

View Document

23/08/1023 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SYDNEY SMITH / 02/06/2010

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED SIMON PETER STANLEY

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED SITE ASSIST LTD CERTIFICATE ISSUED ON 01/07/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM, UNIT 8B HURRICANE COURT VALLEYFIELD ACCOUNTING SERVICES, LIVERPOOL INTERNATIONAL BUSINESS PARK, SPEKE LIVERPOOL, MERSEYSIDE, L24 8RL

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, VALLEYFIELD FIRST FLOOR, CAPITAL HOUSE SPEKE HALL ROAD, HUNTS CROSS, LIVERPOOL, L24 9GB

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 6 CLAYDON COURT HALEWOOD VILLAGE LIVERPOOL MERSEYSIDE L26 6LY

View Document

14/10/0214 October 2002 COMPANY NAME CHANGED K.L.S. SERVICES LTD CERTIFICATE ISSUED ON 14/10/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company