ENGINEERING SERVICES DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-06-04 with updates |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-04 with updates |
20/11/2320 November 2023 | Notification of Engineering Services Design Group Limited as a person with significant control on 2023-11-16 |
20/11/2320 November 2023 | Cessation of Esd Engineering Services Ltd as a person with significant control on 2023-11-16 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Change of details for Esd Engineering Services Ltd as a person with significant control on 2023-06-01 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
30/11/1830 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
07/11/177 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
28/06/1628 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
09/01/159 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 033806950001 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HALL / 04/06/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/06/075 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/06/058 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/06/047 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
12/11/0212 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
04/04/024 April 2002 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: HILL HOUSE STONEY HOLLOW LUTTERWORTH LEICESTERSHIRE LE17 4BE |
14/09/0114 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
22/06/0122 June 2001 | REGISTERED OFFICE CHANGED ON 22/06/01 FROM: HOUSE HILL STONEY HOLLOW LUTTERWORTH LEICESTERSHIRE LE17 4BE |
01/06/011 June 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
29/06/0029 June 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
02/07/992 July 1999 | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS |
03/04/993 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
02/07/982 July 1998 | RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS |
02/07/982 July 1998 | DIRECTOR RESIGNED |
04/07/974 July 1997 | NEW DIRECTOR APPOINTED |
04/07/974 July 1997 | SECRETARY RESIGNED |
04/07/974 July 1997 | REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 372 OLD STREET LONDON EC1V 9LT |
04/07/974 July 1997 | NEW SECRETARY APPOINTED |
04/07/974 July 1997 | DIRECTOR RESIGNED |
04/07/974 July 1997 | NEW DIRECTOR APPOINTED |
04/06/974 June 1997 | 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