ENGINEERING SOLUTIONS WORLDWIDE LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

25/11/2425 November 2024 Director's details changed for Mr David Catlow on 2024-11-19

View Document

25/11/2425 November 2024 Change of details for Mr David Catlow as a person with significant control on 2024-11-19

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Registered office address changed from 2 Fairhope Avenue Morecambe LA4 6JZ England to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2023-05-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

13/09/2213 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

17/07/1917 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CATLOW

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 20 HEYSHAM MOSSGATE ROAD HEYSHAM MORECAMBE LANCASHIRE LA3 2JU

View Document

30/01/1830 January 2018 COMPANY RESTORED ON 30/01/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/01/1830 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 STRUCK OFF AND DISSOLVED

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

24/07/1524 July 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/03/121 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN VERNON

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

05/05/115 May 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 60 MAIN ROAD, BOLTON-LE-SANDS CARNFORTH LANCASHIRE LA5 8DN UNITED KINGDOM

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT SCOTT / 02/06/2010

View Document

02/06/102 June 2010 30/05/10 STATEMENT OF CAPITAL GBP 100

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR JOHN ROBERT SCOTT

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR JOHN LOUIS VERNON

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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