LEWIS ENGINEERING SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 26/01/2526 January 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 06/01/256 January 2025 | Change of details for Mr Michael Craig Lewis as a person with significant control on 2024-07-01 | 
| 03/01/253 January 2025 | Cessation of Kristy Lewis as a person with significant control on 2024-07-01 | 
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-20 with updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 03/01/243 January 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 31/12/2331 December 2023 | Change of details for Mrs Kristy Lewis as a person with significant control on 2023-09-04 | 
| 31/12/2331 December 2023 | Confirmation statement made on 2023-12-20 with updates | 
| 31/12/2331 December 2023 | Notification of Michael Craig Lewis as a person with significant control on 2023-09-04 | 
| 31/12/2331 December 2023 | Director's details changed for Mrs Kristy Lewis on 2023-09-04 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 02/01/232 January 2023 | Confirmation statement made on 2022-12-20 with no updates | 
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-20 with updates | 
| 29/11/2129 November 2021 | Appointment of Mr Michael Craig Lewis as a director on 2021-11-29 | 
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 11/08/2011 August 2020 | 30/06/20 TOTAL EXEMPTION FULL | 
| 07/08/207 August 2020 | PREVSHO FROM 31/10/2020 TO 30/06/2020 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS KRISTY LEWIS / 16/03/2020 | 
| 16/03/2016 March 2020 | CESSATION OF MICHAEL LEWIS AS A PSC | 
| 16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS | 
| 31/01/2031 January 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 12/01/1912 January 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 1 FRANCES COURT WALTHAM GRIMSBY SOUTH HUMBERSIDE DN37 0XS | 
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | 
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 30/10/1530 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders | 
| 30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 1 FRANCES COURT WALTHAM GRIMSBY SOUTH HUMBERSIDE DN37 0XS ENGLAND | 
| 30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 3 NURSERY CLOSE COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7BL | 
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 08/12/148 December 2014 | Annual return made up to 26 October 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 25/11/1325 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders | 
| 24/11/1324 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 8 GARRICK LANE NEW WALTHAM GRIMSBY SOUTH HUMBERSIDE DN36 4WD ENGLAND | 
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTY NEEDHAM / 15/09/2012 | 
| 13/11/1213 November 2012 | CHANGE PERSON AS DIRECTOR | 
| 13/11/1213 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders | 
| 13/11/1213 November 2012 | APPOINTMENT TERMINATED, SECRETARY KRISTY NEEDHAM | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 02/12/112 December 2011 | DIRECTOR APPOINTED MISS KRISTY NEEDHAM | 
| 26/10/1126 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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