ENGINEERED VENTILATION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

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

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

17/06/2417 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

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

View Accounts

25/11/2125 November 2021 Appointment of Mrs Jessica Lynn Corsbie as a director on 2021-11-25

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

28/09/2128 September 2021 Change of details for Mr Gary Corsbie as a person with significant control on 2021-03-30

View Document

28/09/2128 September 2021 Secretary's details changed for Mr Gary Corsbie on 2021-03-30

View Document

28/09/2128 September 2021 Director's details changed for Mr Gary Corsbie on 2021-03-30

View Document

23/07/2123 July 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

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

18/07/1918 July 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 34 WATLING STREET ROAD FULWOOD PRESTON PR2 8BP ENGLAND

View Document

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM THE GATEHOUSE CATTERALL LANE CATTERALL PRESTON PR3 0PA

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/12/175 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/06/175 June 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/08/1613 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

27/01/1627 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARY CORSBIE / 25/04/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CORSBIE / 25/04/2013

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM MEADOW VIEW LEWTH LANE WOODPLUMPTON PRESTON LANCS PR4 0TE UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information