ENGINEERING SUPPORT GROUP LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Appointment of Mr Sergej Samjatin as a director on 2021-08-01

View Document

16/07/2116 July 2021 Director's details changed for Mr Nicholas Goodhand on 2021-07-09

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR GREGORY JAMES DUNGWORTH

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR BÄRBEL AISSEN

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR HANS LANG

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR NICHOLAS GOODHAND

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN THAUVETTE

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED BÄRBEL AISSEN

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR HANS PETER LANG

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREAS LÜBS

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TINGLE

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS HUGH HEINRICH LUEBS / 01/08/2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR ANDREAS HUGH HEINRICH LUEBS

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RONALD LAWRENCE / 11/02/2011

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MR CHRISTOPHER JAMES TINGLE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHAW

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR ALAIN THAUVETTE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HELLER

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECTION 519

View Document

04/11/084 November 2008 AUDITOR'S RESIGNATION

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE DAVIES

View Document

02/07/082 July 2008 SECRETARY APPOINTED MR WILLIAM GEORGE ARMSTRONG SHAW

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM MCBEATH HOUSE 310 GOSWELL ROAD LONDON EC1V 7LW

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MR MICHAEL RONALD LAWRENCE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BUTCHER

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED LG JV LIMITED CERTIFICATE ISSUED ON 15/04/04

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

23/04/0223 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

04/12/994 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: MCBEATH HOUSE 310 GOSWELL ROAD LONDON EC1V 7LL

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 EXEMPTION FROM APPOINTING AUDITORS 15/09/98

View Document

30/05/9830 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS; AMEND

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 S366A DISP HOLDING AGM 16/09/97

View Document

01/10/971 October 1997 S252 DISP LAYING ACC 16/09/97

View Document

01/10/971 October 1997 S386 DISP APP AUDS 16/09/97

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 ALTER MEM AND ARTS 21/05/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/9629 May 1996 RE SHARES 21/05/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 ADOPT MEM AND ARTS 24/02/96

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: ROOM 721, EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1DZ

View Document

18/03/9618 March 1996 ALTER MEM AND ARTS 05/03/96

View Document

18/03/9618 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/02/96

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED PG JV LIMITED CERTIFICATE ISSUED ON 27/09/95

View Document

24/03/9524 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9522 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information