ENGINEERING SAFETY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

21/08/2421 August 2024 Certificate of change of name

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024 Statement of capital on 2024-08-07

View Document

07/08/247 August 2024

View Document

22/03/2422 March 2024 Full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

25/03/2325 March 2023 Director's details changed for Mr Philip Anthony Durrant on 2023-03-24

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/04/1414 April 2014 ADOPT ARTICLES 31/03/2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JONATHAN LEWIS

View Document

27/11/1327 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1316 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LANGMAN / 04/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD LLOYD JONES / 24/09/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN LOWE / 24/09/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LANGMAN / 24/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAFYDD LLOYD JONES

View Document

26/02/1326 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1326 February 2013 CONSOLIDATION
30/01/13

View Document

16/10/1216 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED ROBERT LANGMAN

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES ROBERT PATTERSON / 21/05/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN LOWE / 17/02/2010

View Document

05/10/095 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
13 HIGH STREET
WEAVERHAM
NORTHWICH
CHESHIRE
CW8 3HA

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
87 LEIGH ROAD
WIMBORNE
DORSET
BH21 2AA

View Document

25/09/0625 September 2006 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