ENGINEERING SERVICES (GB) LTD

Company Documents

DateDescription
25/03/2425 March 2024 Cessation of Tasomack Limited as a person with significant control on 2021-09-01

View Document

25/03/2425 March 2024 Notification of Martin Darren Rothwell as a person with significant control on 2021-09-01

View Document

25/03/2425 March 2024 Cessation of Sidney Arthur Atkins as a person with significant control on 2021-09-01

View Document

19/08/2319 August 2023 Compulsory strike-off action has been suspended

View Document

19/08/2319 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Registered office address changed from 23 Arden Road Kenilworth Warwickshire CV8 2DU to Hillingdon Birmingham Road Kenilworth Warwickshire CV8 1PT on 2023-07-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/02/214 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

06/05/206 May 2020 ADOPT ARTICLES 13/12/2019

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASOMACK LIMITED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 DIRECTOR APPOINTED MR MARTIN DARREN ROTHWELL

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

16/10/1816 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 PREVSHO FROM 30/11/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/02/1819 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/04/166 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 041184780008

View Document

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041184780008

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 3 ARDEN ROAD KENILWORTH WARWICKSHIRE CV8 2DU

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY ARTHUR ATKINS / 01/12/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 01/12/12 NO CHANGES

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/10/128 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 SAIL ADDRESS CREATED

View Document

15/12/1115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/03/113 March 2011 SECRETARY APPOINTED JAYNE ATKINS

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY AUDREY ATKINS

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/12/1030 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/12/0929 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 38 FARMER WARD ROAD KENILWORTH WARWICKSHIRE CV8 2DL

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY CV3 1JA

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/0227 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 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