ENGINEERED COMPOSITE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Registered office address changed from Regus Cirrus Building 6 International Avenue Dyce Drive Aberdeen AB21 0BH Scotland to 57 Howe Moss Avenue Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP on 2024-10-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

12/04/2412 April 2024 Notification of Greg Innes as a person with significant control on 2023-10-23

View Document

11/04/2411 April 2024 Change of share class name or designation

View Document

11/04/2411 April 2024 Particulars of variation of rights attached to shares

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/12/2024 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6174730001

View Document

03/09/193 September 2019 COMPANY NAME CHANGED ENTERPRISE CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 03/09/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MS JENNIFER MICHELLE NOBLE / 18/07/2019

View Document

21/08/1921 August 2019 CESSATION OF STRUAN FRASER MCINNES ERRIDGE AS A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR STRUAN ERRIDGE

View Document

08/01/198 January 2019 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