ENGINEERING AND DESIGN SERVICES GROUP LTD

Company Documents

DateDescription
08/10/258 October 2025 NewCertificate of change of name

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Lucy Helen Grierson as a director on 2024-04-26

View Document

08/04/248 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Satisfaction of charge 081798030001 in full

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2023-03-31

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

21/01/2121 January 2021 ARTICLES OF ASSOCIATION

View Document

21/01/2121 January 2021 ALTER ARTICLES 23/11/2020

View Document

09/12/209 December 2020 ALTER ARTICLES 23/11/2020

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C SPENCER LIMITED

View Document

23/09/2023 September 2020 CESSATION OF CHARLES SPENCER AS A PSC

View Document

17/09/2017 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081798030001

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY GORDON GRATTON

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON GRATTON

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 23/11/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY HELEN GRIERSON / 23/11/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAMERON PAUL GRATTON / 23/11/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES SPENCER / 23/11/2015

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON CAMERON PAUL GRATTON / 23/11/2015

View Document

03/11/153 November 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

28/09/1528 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MS LUCY HELEN GRIERSON

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR GARY THORNTON

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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