ENGINE SERVICES AND COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/07/2412 July 2024 Withdraw the company strike off application

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

26/05/2426 May 2024 Application to strike the company off the register

View Document

04/05/244 May 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Document

12/07/2312 July 2023 Termination of appointment of Shaun Moran as a secretary on 2023-07-01

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

12/07/2312 July 2023 Termination of appointment of Suzanne Moran as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/11/2129 November 2021 Termination of appointment of Joseph Glencorse Kerr as a director on 2021-10-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/01/2117 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/03/2014 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JOSEPH GLENCORSE KERR

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 DIRECTOR APPOINTED MRS SUZANNE MORAN

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/04/1930 April 2019 CESSATION OF ALEXANDER JACK AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JACK

View Document

25/04/1925 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MORAN

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JACK

View Document

26/11/1726 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 27 THORNTON ROAD ROSEWELL MIDLOTHIAN EH24 9DP

View Document

22/08/1622 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/10/1524 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

25/06/1525 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

25/12/1425 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

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

View Accounts

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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