ELECTRICAL STEAM & MINING EQUIPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Purchase of own shares.

View Document

03/04/253 April 2025 Cancellation of shares. Statement of capital on 2025-03-24

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Cessation of Roger Andre L'herminier as a person with significant control on 2025-03-24

View Document

27/03/2527 March 2025 Appointment of Mr Simon James Swann as a director on 2025-03-24

View Document

27/03/2527 March 2025 Notification of Alison Mary L'herminier as a person with significant control on 2025-03-24

View Document

27/02/2527 February 2025 Purchase of own shares.

View Document

28/01/2528 January 2025 Cancellation of shares. Statement of capital on 2025-01-24

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARC L'HERMINIER

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MS ALISON MARY L'HERMINIER

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER L'HERMINIER

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANDRE L'HERMINIER / 01/11/2014

View Document

12/12/1412 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ESTELLE WHEELER

View Document

28/11/1328 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER L'HERMINIER / 15/10/2012

View Document

19/04/1219 April 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 SECRETARY APPOINTED MS ALISON L'HERMINIER

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA GRIGGS

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER L'HERMINIER / 31/10/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE MARY WHEELER / 31/10/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC RICHARD L'HERMINIER / 31/10/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN GRIGGS / 31/10/2010

View Document

16/01/1016 January 2010 31/10/09 NO CHANGES

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/12/877 December 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/11/8614 November 1986 COMPANY NAME CHANGED ELECTRICAL STEAM & MINING EQUIPM ENT (LONDON) LIMITED CERTIFICATE ISSUED ON 14/11/86

View Document

14/11/8614 November 1986 Certificate of change of name

View Document

14/11/8614 November 1986 Certificate of change of name

View Document

05/11/865 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

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