ENGINE SERVICES AND COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
12/03/2512 March 2025 | Micro company accounts made up to 2024-06-30 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-12 with no updates |
12/07/2412 July 2024 | Withdraw the company strike off application |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
26/05/2426 May 2024 | Application to strike the company off the register |
04/05/244 May 2024 | Micro company accounts made up to 2023-06-30 |
14/12/2314 December 2023 | Registered office address changed from Unit 3B Newhails Industrial Estate Newhails Road Musselburgh EH21 6SY Scotland to 2 Anderson Place Edinburgh EH6 5NP on 2023-12-14 |
12/07/2312 July 2023 | Termination of appointment of Shaun Moran as a secretary on 2023-07-01 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with updates |
12/07/2312 July 2023 | Termination of appointment of Suzanne Moran as a director on 2023-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/03/2226 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
29/11/2129 November 2021 | Termination of appointment of Joseph Glencorse Kerr as a director on 2021-10-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/01/2117 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM ENGINE SERVICES AND COMPONENTS LIMITED UNIT 3B, NEWHAILS INDUSTRIAL ESTATE, NEWHAILES ROAD, MUSSELBURGH EAST LOTHIAN EH21 6SY SCOTLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/03/2014 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | DIRECTOR APPOINTED MR JOSEPH GLENCORSE KERR |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | DIRECTOR APPOINTED MRS SUZANNE MORAN |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
30/04/1930 April 2019 | CESSATION OF ALEXANDER JACK AS A PSC |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JACK |
25/04/1925 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
23/06/1823 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MORAN |
23/06/1823 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JACK |
26/11/1726 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/12/1616 December 2016 | REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 27 THORNTON ROAD ROSEWELL MIDLOTHIAN EH24 9DP |
22/08/1622 August 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/10/1524 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
25/12/1425 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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