ENGINEERED SYSTEMS (ELECTRICAL) LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Termination of appointment of a secretary

View Document

03/01/243 January 2024 Appointment of Mr Thomas Jeffrey Ainley as a director on 2024-01-03

View Document

03/01/243 January 2024 Secretary's details changed for Mrs Melanie Jane Keith on 2024-01-03

View Document

03/01/243 January 2024 Appointment of Mrs Melanie Jane Keith as a director on 2024-01-03

View Document

03/01/243 January 2024 Appointment of Mr Richard David Parsons as a director on 2024-01-03

View Document

17/11/2317 November 2023 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2021-04-30

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027085490004

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

25/04/1325 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/05/1215 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN KEITH / 22/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSON / 22/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUTY / 22/04/2010

View Document

08/06/108 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 AUDITOR'S RESIGNATION

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: GISTERED OFFICE CHANGED ON 23/03/2009 FROM UNIT 5 PARK FARM INDUSTRIAL ESTATE WESTLAND ROAD LEEDS LS11 5SE

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS; AMEND

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/07/988 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED ENGINEERED SYSTEMS ELECTRICAL LI MITED CERTIFICATE ISSUED ON 01/07/98

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 AUDITOR'S RESIGNATION

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93

View Document

30/07/9330 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9330 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/07/9330 July 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/06/929 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/924 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: G OFFICE CHANGED 04/06/92 2 BACHES STREET LONDON N1 6UB

View Document

04/06/924 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 COMPANY NAME CHANGED ASSISTDUO LIMITED CERTIFICATE ISSUED ON 02/06/92

View Document

22/04/9222 April 1992 Incorporation

View Document

22/04/9222 April 1992 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