ENGINEERING SOLUTIONS (N.E.) LTD.

Company Documents

DateDescription
26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1218 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NORMAN BATE / 15/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA BATE / 15/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 COMPANY NAME CHANGED M.B.B. LIMITED CERTIFICATE ISSUED ON 09/09/98

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 COMPANY NAME CHANGED LABSERVE LIMITED CERTIFICATE ISSUED ON 11/11/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/04/9119 April 1991 NC INC ALREADY ADJUSTED 13/03/91

View Document

19/04/9119 April 1991 � NC 1000/100000 13/03/91

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: G OFFICE CHANGED 19/03/91 UNIT 5B RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBOROUGH CLEVELAND TS2 1QJ

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 COMPANY NAME CHANGED PARKHOUSE (WHORLTON) LIMITED CERTIFICATE ISSUED ON 04/03/91

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/04/896 April 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

04/11/864 November 1986 COMPANY NAME CHANGED ROCKHURST RESEARCH ENGINEERING L IMITED CERTIFICATE ISSUED ON 04/11/86

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

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