ENGINEERING SERVICES PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

24/03/2524 March 2025 Notification of Contollo Group Limited as a person with significant control on 2024-12-18

View Document

24/03/2524 March 2025 Withdrawal of a person with significant control statement on 2025-03-24

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

08/01/258 January 2025 Registered office address changed from Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2025-01-08

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

30/12/2430 December 2024 Cancellation of shares. Statement of capital on 2024-12-18

View Document

30/12/2430 December 2024 Statement of company's objects

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Change of share class name or designation

View Document

24/12/2424 December 2024 Particulars of variation of rights attached to shares

View Document

23/12/2423 December 2024 Appointment of Ruth Hannah Percival as a director on 2024-12-18

View Document

20/12/2420 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/12/2420 December 2024 Termination of appointment of Peter Alan Runting as a secretary on 2024-12-18

View Document

20/12/2420 December 2024 Termination of appointment of Iain Keith Powell as a director on 2024-12-18

View Document

20/12/2420 December 2024 Termination of appointment of Andrew Pollard as a director on 2024-12-18

View Document

20/12/2420 December 2024 Registration of charge 033280570004, created on 2024-12-18

View Document

20/12/2420 December 2024 Appointment of Oliver John Dennis as a director on 2024-12-18

View Document

20/12/2420 December 2024 Registered office address changed from Interchange 1st Floor 81 - 85 Station Road Croydon CR0 2rd England to Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2024-12-20

View Document

19/12/2419 December 2024 Registration of charge 033280570003, created on 2024-12-18

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Satisfaction of charge 2 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Registered office address changed from Interchange 1st Floor Station Road Croydon CR0 2rd England to Interchange 1st Floor 81 - 85 Station Road Croydon CR0 2rd on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Sunley House 4 Bedford Park Croydon CR0 2AP England to Interchange 1st Floor Station Road Croydon CR0 2rd on 2024-07-08

View Document

04/06/244 June 2024 Termination of appointment of Darryl David Kent as a director on 2024-05-31

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Appointment of Mr Alistair Scott Mclean as a director on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of David John Arthur Rush as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Mr James Peter Graham-Clare as a director on 2023-04-01

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON CR0 2BX

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MR PETER ALAN RUNTING

View Document

27/03/1827 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 40050

View Document

27/03/1827 March 2018 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/03/1827 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GRAY

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GRAHAM-CLARE / 13/12/2017

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR IAIN KEITH POWELL

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK CHALKLEY

View Document

15/03/1315 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ANDREW POLLARD

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NEEDHAM

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILSON GRAY / 05/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARTHUR RUSH / 05/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRIAN CHALKLEY / 05/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEEDHAM / 05/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL DAVID KENT / 05/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GRAHAM-CLARE / 05/03/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM THE LANDSDOWNE BUILDING 2 LANDSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL KENT / 15/03/2009

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 SECRETARY APPOINTED MR JOHN WILSON GRAY

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY BRIAN HAYDAY

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEEDHAM / 05/03/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HAYES

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: KENT HOUSE UPPER MULGRAVE ROAD SUTTON SURREY SM2 7AY

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 £ NC 50000/60000 23/01/03

View Document

24/02/0324 February 2003 NC INC ALREADY ADJUSTED 23/01/03

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 54 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9BX

View Document

05/02/005 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 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