ENGINEERING & SYSTEMS SAFETY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Micro company accounts made up to 2025-03-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-29 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/06/2418 June 2024 | Micro company accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/06/2321 June 2023 | Micro company accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Registered office address changed from 15 Northway Court Green Avenue Mill Hill London NW7 4PY to Bishopbrook House Cathedral Avenue Wells BA5 1FD on 2022-01-14 |
10/01/2210 January 2022 | Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to 15 Northway Court Green Avenue Mill Hill London NW7 4PY on 2022-01-10 |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CATHERINE KNAPP / 14/01/2021 |
14/01/2114 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY KNAPP / 14/01/2021 |
04/06/204 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 4BS |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
06/01/116 January 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/08/1027 August 2010 | 13/08/10 STATEMENT OF CAPITAL GBP 100 |
27/08/1027 August 2010 | DIRECTOR APPOINTED ANGELA CATHERINE KNAPP |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY KNAPP / 13/08/2010 |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM SHERFIELD HOUSE, MULFORDS HILL TADLEY HANTS RG26 3JE |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY KNAPP / 01/01/2010 |
13/05/1013 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
13/05/1013 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA CATHERINE KNAPP / 01/01/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/11/0811 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA KNAPP / 23/10/2008 |
11/11/0811 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY KNAPP / 23/10/2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | DIRECTOR RESIGNED |
18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | NEW SECRETARY APPOINTED |
18/05/0718 May 2007 | SECRETARY RESIGNED |
01/05/071 May 2007 | 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