ENGINEERING (SYSTEMS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Termination of appointment of Martin John Evans as a director on 2023-02-17

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

03/04/233 April 2023 Change of details for Mr Martin John Evans as a person with significant control on 2023-02-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM UNIT 13 LIFFORD WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2RN

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WINKLE

View Document

09/10/129 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/04/119 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN EVANS / 02/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM WINKLE / 02/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN EVANS / 02/04/2010

View Document

02/11/092 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: UNIT 13 LIFFORD WAY BINLEY INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV3 2RN

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: CASPIAN HOUSE WHITACRE ROAD INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6BX

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

25/04/9425 April 1994 S386 DIS APP AUDS 11/04/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: CLIFFORD HOUSE 40/44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

09/01/949 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

09/01/949 January 1994 EXEMPTION FROM APPOINTING AUDITORS 15/02/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

15/01/9315 January 1993 COMPANY NAME CHANGED ENVIRONMENTAL AIR CONTROL SYSTEM S LIMITED CERTIFICATE ISSUED ON 18/01/93

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 COMPANY NAME CHANGED BARONLINK LIMITED CERTIFICATE ISSUED ON 18/05/92

View Document

02/04/922 April 1992 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