ENGINEERING SUPPORT GROUP - ONE LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/12/153 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SAIL ADDRESS CHANGED FROM: BROOKSIDE BARN DAGBROOK LANE HENFIELD WEST SUSSEX BN5 9SH UNITED KINGDOM

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HARGROVE / 01/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN CURRIE / 01/09/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM A S B LAW INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DISS REQUEST WITHDRAWN

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 APPLICATION FOR STRIKING-OFF

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 SAIL ADDRESS CHANGED FROM: ROOKSIDE BARN DAGBROOK LANE HENFIELD WEST SUSSEX BN5 9SH UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA FRY

View Document

01/12/111 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/03/109 March 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HARGROVE / 31/12/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 8 IFIELD ROAD CRAWLEY WEST SUSSEX RH11 7YY

View Document

15/06/9315 June 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/04/9110 April 1991 EXEMPTION FROM APPOINTING AUDITORS 30/04/86

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

07/03/917 March 1991 EXEMPTION FROM APPOINTING AUDITORS 30/04/86

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

15/06/9015 June 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FIRST GAZETTE

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: BURSTOWS 135 SOUTH ROAD HAYWARDS HEATH SUSSEX RH16 4LY

View Document

08/04/888 April 1988 COMPANY NAME CHANGED RETRO AIRMOTIVE E.D.M. LIMITED CERTIFICATE ISSUED ON 11/04/88

View Document

23/07/8723 July 1987 REGISTERED OFFICE CHANGED ON 23/07/87 FROM: STANFORD HOUSE SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4NG

View Document

23/07/8723 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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