ENGINEERED TIMBER 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
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

31/01/2531 January 2025 Appointment of Mr Andrew Brabazon as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Robert Neil Kendrick as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Andrew Dennis Brabazon as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Robert Neil Kendrick as a secretary on 2025-01-31

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

19/04/2419 April 2024 Cessation of Philip Sankey as a person with significant control on 2024-03-21

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Change of share class name or designation

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Termination of appointment of Phillip Sankey as a director on 2024-03-21

View Document

22/03/2422 March 2024 Termination of appointment of Jill Williams as a director on 2024-03-21

View Document

22/03/2422 March 2024 Appointment of Mr George Arthur Carver as a director on 2024-03-21

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

15/06/2315 June 2023 Change of details for Mr Philip Sankey as a person with significant control on 2023-06-15

View Document

14/06/2314 June 2023 Director's details changed for Mr Henry James Carver on 2023-06-14

View Document

14/06/2314 June 2023 Secretary's details changed for Mr Robert Neil Kendrick on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Ms Jill Williams on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Robert Neil Kendrick on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Phillip Sankey on 2023-06-14

View Document

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

View Accounts

16/12/2216 December 2022 Termination of appointment of Christopher Thomas Williams as a director on 2022-12-13

View Document

16/12/2216 December 2022 Appointment of Ms Jill Williams as a director on 2022-12-13

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP SANKEY / 18/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP SANKEY / 18/11/2019

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SANKEY / 20/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 100

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WILLIAMS / 30/09/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WILLIAMS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SANKEY

View Document

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR ROBERT NEIL KENDRICK

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN SAVAGE

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN LEWIS SAVAGE / 05/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SANKEY / 05/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SANKEY / 05/08/2010

View Document

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 05/08/06; NO CHANGE OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 6-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN

View Document

13/09/0413 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED TRUSSES DIRECT LIMITED CERTIFICATE ISSUED ON 16/09/03

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED FBC 318 LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

05/08/035 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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