ENGINEERING SAFETY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | |
19/12/2419 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
19/12/2419 December 2024 | |
19/12/2419 December 2024 | |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-25 with updates |
21/08/2421 August 2024 | Certificate of change of name |
07/08/247 August 2024 | Resolutions |
07/08/247 August 2024 | |
07/08/247 August 2024 | Statement of capital on 2024-08-07 |
07/08/247 August 2024 | |
22/03/2422 March 2024 | Full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
25/03/2325 March 2023 | Director's details changed for Mr Philip Anthony Durrant on 2023-03-24 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-25 with updates |
05/10/215 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
04/07/214 July 2021 | Total exemption full accounts made up to 2020-09-30 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/10/1420 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/04/1414 April 2014 | ADOPT ARTICLES 31/03/2014 |
07/04/147 April 2014 | DIRECTOR APPOINTED MR JONATHAN LEWIS |
27/11/1327 November 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/10/1316 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LANGMAN / 04/10/2013 |
04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD LLOYD JONES / 24/09/2013 |
04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN LOWE / 24/09/2013 |
04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LANGMAN / 24/09/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/03/1322 March 2013 | DIRECTOR APPOINTED MR DAFYDD LLOYD JONES |
26/02/1326 February 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/02/1326 February 2013 | CONSOLIDATION 30/01/13 |
16/10/1216 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/10/1119 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/09/1029 September 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR APPOINTED ROBERT LANGMAN |
21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES ROBERT PATTERSON / 21/05/2010 |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN LOWE / 17/02/2010 |
05/10/095 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 13 HIGH STREET WEAVERHAM NORTHWICH CHESHIRE CW8 3HA |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 87 LEIGH ROAD WIMBORNE DORSET BH21 2AA |
25/09/0625 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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