ENGINEERING SUPPLY CHAIN NETWORK LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-10

View Document

16/01/2516 January 2025 Registered office address changed from Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-16

View Document

15/01/2515 January 2025 Progress report in a winding up by the court

View Document

03/05/243 May 2024 Registered office address changed from 257a Penn Road Wolverhampton West Midlands WV4 5SF to Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-03

View Document

01/12/231 December 2023 Appointment of a liquidator

View Document

06/09/236 September 2023

View Document

06/09/236 September 2023 Order of court to wind up

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE BURROWS / 28/05/2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

28/07/1628 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/09/151 September 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

19/10/1419 October 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

18/10/1418 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR JACK BURROWS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BURROWS / 07/03/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 6 CLAP GATE GROVE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 8JS

View Document

14/01/1414 January 2014 DISS40 (DISS40(SOAD))

View Document

13/01/1413 January 2014 Annual return made up to 27 May 2013 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE BURROWS / 26/03/2012

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HENRY BURROWS / 26/03/2012

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BURROWS / 26/03/2012

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

25/06/1225 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM PENN HOUSE NO 6 THE WATER GARDENS, PENN WOLVERHAMPTON WEST MILDANDS WV4 5LH UNITED KINGDOM

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BURROWS / 26/03/2012

View Document

27/05/1127 May 2011 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