ENGINEERING SERVICES PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Previous accounting period shortened from 2024-12-31 to 2024-09-30 |
24/03/2524 March 2025 | Notification of Contollo Group Limited as a person with significant control on 2024-12-18 |
24/03/2524 March 2025 | Withdrawal of a person with significant control statement on 2025-03-24 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-05 with updates |
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 |
06/01/256 January 2025 | Purchase of own shares. |
30/12/2430 December 2024 | Cancellation of shares. Statement of capital on 2024-12-18 |
30/12/2430 December 2024 | Statement of company's objects |
30/12/2430 December 2024 | Resolutions |
30/12/2430 December 2024 | Resolutions |
30/12/2430 December 2024 | Memorandum and Articles of Association |
27/12/2427 December 2024 | Change of share class name or designation |
24/12/2424 December 2024 | Particulars of variation of rights attached to shares |
23/12/2423 December 2024 | Appointment of Ruth Hannah Percival as a director on 2024-12-18 |
20/12/2420 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
20/12/2420 December 2024 | Termination of appointment of Peter Alan Runting as a secretary on 2024-12-18 |
20/12/2420 December 2024 | Termination of appointment of Iain Keith Powell as a director on 2024-12-18 |
20/12/2420 December 2024 | Termination of appointment of Andrew Pollard as a director on 2024-12-18 |
20/12/2420 December 2024 | Registration of charge 033280570004, created on 2024-12-18 |
20/12/2420 December 2024 | Appointment of Oliver John Dennis as a director on 2024-12-18 |
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 |
19/12/2419 December 2024 | Registration of charge 033280570003, created on 2024-12-18 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Satisfaction of charge 2 in full |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
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 |
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 |
04/06/244 June 2024 | Termination of appointment of Darryl David Kent as a director on 2024-05-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/04/235 April 2023 | Appointment of Mr Alistair Scott Mclean as a director on 2023-04-01 |
05/04/235 April 2023 | Termination of appointment of David John Arthur Rush as a director on 2023-03-31 |
05/04/235 April 2023 | Appointment of Mr James Peter Graham-Clare as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON CR0 2BX |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | SECRETARY APPOINTED MR PETER ALAN RUNTING |
27/03/1827 March 2018 | 23/02/18 STATEMENT OF CAPITAL GBP 40050 |
27/03/1827 March 2018 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
27/03/1827 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN GRAY |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
15/12/1715 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GRAHAM-CLARE / 13/12/2017 |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
08/03/178 March 2017 | DIRECTOR APPOINTED MR IAIN KEITH POWELL |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DEREK CHALKLEY |
15/03/1315 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | DIRECTOR APPOINTED MR ANDREW POLLARD |
08/04/108 April 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEEDHAM |
11/03/1011 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILSON GRAY / 05/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARTHUR RUSH / 05/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRIAN CHALKLEY / 05/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEEDHAM / 05/03/2010 |
11/03/1011 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL DAVID KENT / 05/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GRAHAM-CLARE / 05/03/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | LOCATION OF REGISTER OF MEMBERS |
02/04/092 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM THE LANDSDOWNE BUILDING 2 LANDSDOWNE ROAD CROYDON SURREY CR0 2BX |
02/04/092 April 2009 | LOCATION OF DEBENTURE REGISTER |
01/04/091 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL KENT / 15/03/2009 |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/07/082 July 2008 | SECRETARY APPOINTED MR JOHN WILSON GRAY |
02/07/082 July 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN HAYDAY |
23/04/0823 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEEDHAM / 05/03/2008 |
04/04/084 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | APPOINTMENT TERMINATED DIRECTOR ROBERT HAYES |
13/12/0713 December 2007 | NEW DIRECTOR APPOINTED |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/07/067 July 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/04/0620 April 2006 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: KENT HOUSE UPPER MULGRAVE ROAD SUTTON SURREY SM2 7AY |
13/03/0613 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
18/02/0618 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | NEW DIRECTOR APPOINTED |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
29/08/0329 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | £ NC 50000/60000 23/01/03 |
24/02/0324 February 2003 | NC INC ALREADY ADJUSTED 23/01/03 |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/03/0214 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
14/03/0214 March 2002 | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/10/0125 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0126 April 2001 | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
11/05/0011 May 2000 | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS |
09/02/009 February 2000 | REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 54 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9BX |
05/02/005 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
01/12/991 December 1999 | NEW DIRECTOR APPOINTED |
27/08/9927 August 1999 | DIRECTOR RESIGNED |
03/06/993 June 1999 | DIRECTOR RESIGNED |
14/04/9914 April 1999 | RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS |
11/01/9911 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
16/04/9816 April 1998 | SECRETARY'S PARTICULARS CHANGED |
16/04/9816 April 1998 | DIRECTOR'S PARTICULARS CHANGED |
16/04/9816 April 1998 | RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS |
14/10/9714 October 1997 | DIRECTOR RESIGNED |
14/10/9714 October 1997 | SECRETARY RESIGNED |
01/09/971 September 1997 | NEW DIRECTOR APPOINTED |
01/09/971 September 1997 | NEW DIRECTOR APPOINTED |
01/09/971 September 1997 | REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
01/09/971 September 1997 | DIRECTOR RESIGNED |
01/09/971 September 1997 | NEW SECRETARY APPOINTED |
01/09/971 September 1997 | NEW DIRECTOR APPOINTED |
01/09/971 September 1997 | SECRETARY RESIGNED |
05/03/975 March 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