ENGINEERED SERVICING LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 COMPANY NAME CHANGED CHDN PROPERTIES LTD CERTIFICATE ISSUED ON 19/01/21

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WINSTANLEY

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WINSTANLEY

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WINSTANLEY

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 5 KING STREET TODMORDEN OL14 5SL ENGLAND

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MS PHILIPPA MEGAN DOMINIQUE WINSTANLEY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

29/01/2029 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 COMPANY NAME CHANGED CAW AGENCIES LIMITED CERTIFICATE ISSUED ON 16/05/18

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS SUZANNE AMANDA WINSTANLEY

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM UNIT 7A WORRALL STREET SALFORD MANCHESTER M5 4TH

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/02/1723 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

19/12/1419 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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