ENGINEERED TIMBER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | |
| 10/10/2510 October 2025 New | |
| 10/10/2510 October 2025 New | |
| 08/10/258 October 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 08/10/258 October 2025 New | |
| 08/10/258 October 2025 New | |
| 08/10/258 October 2025 New | |
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-28 with no updates |
| 31/01/2531 January 2025 | Termination of appointment of Robert Neil Kendrick as a director on 2025-01-31 |
| 31/01/2531 January 2025 | Appointment of Mr Andrew Dennis Brabazon as a director on 2025-01-31 |
| 31/01/2531 January 2025 | Termination of appointment of Robert Neil Kendrick as a secretary on 2025-01-31 |
| 31/01/2531 January 2025 | Appointment of Mr Andrew Brabazon as a secretary on 2025-01-31 |
| 09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 29/07/2429 July 2024 | Confirmation statement made on 2024-07-28 with updates |
| 19/04/2419 April 2024 | Cessation of Philip Sankey as a person with significant control on 2024-03-21 |
| 29/03/2429 March 2024 | Resolutions |
| 29/03/2429 March 2024 | Change of share class name or designation |
| 29/03/2429 March 2024 | Resolutions |
| 29/03/2429 March 2024 | Resolutions |
| 29/03/2429 March 2024 | Resolutions |
| 29/03/2429 March 2024 | Memorandum and Articles of Association |
| 25/03/2425 March 2024 | Termination of appointment of Phillip Sankey as a director on 2024-03-21 |
| 22/03/2422 March 2024 | Termination of appointment of Jill Williams as a director on 2024-03-21 |
| 22/03/2422 March 2024 | Appointment of Mr George Arthur Carver as a director on 2024-03-21 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
| 15/06/2315 June 2023 | Change of details for Mr Philip Sankey as a person with significant control on 2023-06-15 |
| 14/06/2314 June 2023 | Director's details changed for Ms Jill Williams on 2023-06-14 |
| 14/06/2314 June 2023 | Secretary's details changed for Mr Robert Neil Kendrick on 2023-06-14 |
| 14/06/2314 June 2023 | Director's details changed for Mr Robert Neil Kendrick on 2023-06-14 |
| 14/06/2314 June 2023 | Director's details changed for Mr Henry James Carver on 2023-06-14 |
| 14/06/2314 June 2023 | Director's details changed for Phillip Sankey on 2023-06-14 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/12/2216 December 2022 | Termination of appointment of Christopher Thomas Williams as a director on 2022-12-13 |
| 16/12/2216 December 2022 | Appointment of Ms Jill Williams as a director on 2022-12-13 |
| 03/05/223 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/11/1929 November 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP SANKEY / 18/11/2019 |
| 27/11/1927 November 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP SANKEY / 18/11/2019 |
| 19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
| 27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SANKEY / 20/02/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | 27/11/18 STATEMENT OF CAPITAL GBP 100 |
| 04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WILLIAMS / 30/09/2018 |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 10/04/1810 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 27/06/1727 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 05/01/165 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH SANKEY |
| 05/01/165 January 2016 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WILLIAMS |
| 11/08/1511 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 03/07/153 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
| 26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/08/147 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/08/135 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/08/127 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/08/118 August 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
| 06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/02/1128 February 2011 | APPOINTMENT TERMINATED, DIRECTOR IVAN SAVAGE |
| 28/02/1128 February 2011 | DIRECTOR APPOINTED MR ROBERT NEIL KENDRICK |
| 05/08/105 August 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SANKEY / 05/08/2010 |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN LEWIS SAVAGE / 05/08/2010 |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SANKEY / 05/08/2010 |
| 24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 13/08/0913 August 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
| 13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 06/08/086 August 2008 | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
| 24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 28/08/0728 August 2007 | RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS |
| 02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 23/08/0623 August 2006 | RETURN MADE UP TO 05/08/06; NO CHANGE OF MEMBERS |
| 26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 07/02/067 February 2006 | DIRECTOR RESIGNED |
| 07/02/067 February 2006 | NEW DIRECTOR APPOINTED |
| 18/08/0518 August 2005 | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
| 08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 17/09/0417 September 2004 | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS |
| 13/09/0413 September 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
| 13/09/0413 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 13/09/0413 September 2004 | VARYING SHARE RIGHTS AND NAMES |
| 13/09/0413 September 2004 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 6-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN |
| 25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
| 25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
| 24/10/0324 October 2003 | DIRECTOR RESIGNED |
| 24/10/0324 October 2003 | NEW SECRETARY APPOINTED |
| 24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
| 24/10/0324 October 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
| 16/09/0316 September 2003 | COMPANY NAME CHANGED TRUSSES DIRECT LIMITED CERTIFICATE ISSUED ON 16/09/03 |
| 27/08/0327 August 2003 | COMPANY NAME CHANGED FBC 318 LIMITED CERTIFICATE ISSUED ON 27/08/03 |
| 05/08/035 August 2003 | 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