ESTUARY ENGINEERING LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

28/10/2428 October 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Registered office address changed from Unit 5 Hoo Marina Industrial Estate Unit 5 Hoo Marina Industrial Estate Vicarage Lane Rochester Kent ME3 9LB United Kingdom to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2023-09-13

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/09/2313 September 2023 Appointment of a voluntary liquidator

View Document

12/09/2312 September 2023 Statement of affairs

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Termination of appointment of Robbie Summerhayes as a director on 2023-02-22

View Document

01/02/231 February 2023 Director's details changed for Mr Stephen Summerhayes on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Robbie Summerhayes on 2023-02-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/03/221 March 2022 Change of details for Mr Stephen Summerhayes as a person with significant control on 2021-11-28

View Document

01/03/221 March 2022 Director's details changed for Mr Robbie Summerhayes on 2021-11-28

View Document

01/03/221 March 2022 Director's details changed for Mr Stephen Summerhayes on 2021-11-28

View Document

23/02/2223 February 2022 Termination of appointment of Jamie Summerhayes as a director on 2022-02-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SUMMERHAYES / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SUMMERHAYES / 29/04/2019

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

21/01/1921 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1921 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 550

View Document

21/01/1921 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/10/1811 October 2018 23/08/18 STATEMENT OF CAPITAL GBP 600

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR ROBBIE SUMMERHAYES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR JAMIE SUMMERHAYES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM UNIT 5 HOD MARINA INDUSTRIAL ESTATE VICARAGE LANE ROCHESTER KENT ME3 9LB

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM UNIT 6 JACKSONS PARK KINGSNORTH INDUSTRIAL ESTATE HOO ROCHESTER KENT ME3 9GA

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 01/10/11 STATEMENT OF CAPITAL GBP 300

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR STEPHEN SUMMERHAYES

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FX UNITED KINGDOM

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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