ENGINEERING SERVICE PROJECTS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

30/03/2230 March 2022 Application to strike the company off the register

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

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

View Accounts

04/08/204 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MITCHELL / 01/01/2020

View Document

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

View Document

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

View Accounts

24/06/1924 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/05/1831 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/06/178 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 PREVSHO FROM 28/02/2017 TO 31/01/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 10/01/17 STATEMENT OF CAPITAL GBP 200

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 PREVEXT FROM 31/01/2016 TO 29/02/2016

View Document

23/03/1623 March 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MITCHELL / 09/04/2015

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/02/146 February 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