ENGINEERING SOLUTIONS AND SUPPLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Termination of appointment of Nicholas Wright as a director on 2024-07-10

View Document

08/08/248 August 2024 Termination of appointment of Helen Wright as a director on 2024-07-10

View Document

24/07/2424 July 2024 Cessation of Helen Wright as a person with significant control on 2024-07-10

View Document

24/07/2424 July 2024 Notification of Engsol Group Ltd as a person with significant control on 2024-07-10

View Document

24/07/2424 July 2024 Cessation of Neil Peter Hutt as a person with significant control on 2024-07-10

View Document

24/07/2424 July 2024 Cessation of Nicholas Wright as a person with significant control on 2024-07-10

View Document

12/07/2412 July 2024 Registration of charge 026724820004, created on 2024-07-10

View Document

27/06/2427 June 2024 Satisfaction of charge 3 in full

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/04/2318 April 2023 Change of details for Neil Peter Hutt as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Neil Peter Hutt on 2023-04-18

View Document

21/02/2321 February 2023 Change of details for Helen Wright as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Helen Wright on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Helen Wright on 2023-02-20

View Document

21/02/2321 February 2023 Director's details changed for Nicholas Wright on 2023-02-21

View Document

20/02/2320 February 2023 Change of details for Nicholas Wright as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Change of details for Helen Wright as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Nicholas Wright on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Helen Wright on 2023-02-20

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-02-28

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/01/207 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED NEIL PETER HUTT

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 06/09/19 STATEMENT OF CAPITAL GBP 1200.00

View Document

10/10/1910 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1910 October 2019 ADOPT ARTICLES 06/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/03/178 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1617 March 2016 ADOPT ARTICLES 11/02/2016

View Document

17/03/1617 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 850.000000

View Document

02/12/152 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

30/03/1130 March 2011 30/03/11 STATEMENT OF CAPITAL GBP 500

View Document

30/03/1130 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT UNITED KINGDOM

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GREEN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAYNE GREEN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

30/11/1030 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH GREEN / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WRIGHT / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WRIGHT / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL GREEN / 01/10/2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD SKRZYDLO

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: GLENABBOT, PAMBER ROAD SILCHESTER NR READING HAMPSHIRE RG7 2NU

View Document

20/11/0120 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/01/9613 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/01/947 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 01/01/00 AMEND

View Document

10/01/9310 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/921 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9224 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 COMPANY NAME CHANGED CHANCEHAPPY LIMITED CERTIFICATE ISSUED ON 27/01/92

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 REGISTERED OFFICE CHANGED ON 24/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/01/922 January 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