E.S.L. ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Second filing of Confirmation Statement dated 2023-10-27

View Document

05/01/245 January 2024 Cessation of Lynn Marie Lane as a person with significant control on 2023-04-06

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Change of details for Mr Stephen Gregory Elliott as a person with significant control on 2022-12-01

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

03/11/223 November 2022 Change of details for Mr Stephen Gregory Elliott as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Mr Derek Lane as a person with significant control on 2021-11-01

View Document

02/11/222 November 2022 Cessation of Sarah Mary Marilyn Smyth as a person with significant control on 2021-11-01

View Document

02/11/222 November 2022 Notification of Lynn Marie Lane as a person with significant control on 2021-11-01

View Document

02/11/222 November 2022 Change of details for Mr Stephen Gregory Elliott as a person with significant control on 2021-11-01

View Document

05/04/225 April 2022 Termination of appointment of Sarah Mary Marilyn Smyth as a director on 2022-03-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MARY MARILYN SMYTH

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARY MARILYN ELLIOTT / 01/10/2009

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GREGORY ELLIOTT

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLS

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLS

View Document

11/04/1911 April 2019 CESSATION OF JOHN NICHOLS AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK LANE

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR DEREK LANE

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0382770001

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/08/1730 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 SECOND FILING WITH MUD 31/03/15 FOR FORM AR01

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GREGORY ELLIOTT / 05/07/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 SECOND FILING WITH MUD 31/03/13 FOR FORM AR01

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR STEPHEN GREGORY ELLIOTT

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARY MARILYN ELLIOTT / 12/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN BROWN NICHOLS / 12/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARIE LANE / 12/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROWN NICHOLS / 12/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMPSON ELLIOTT / 12/04/2010

View Document

05/08/095 August 2009 31/03/09 ANNUAL ACCTS

View Document

26/05/0926 May 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

25/06/0825 June 2008 31/03/08 ANNUAL ACCTS

View Document

30/04/0830 April 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

10/08/0710 August 2007 31/03/07 ANNUAL ACCTS

View Document

10/05/0710 May 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

10/08/0610 August 2006 31/03/06 ANNUAL ACCTS

View Document

02/06/062 June 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

16/05/0616 May 2006 CHANGE OF DIRS/SEC

View Document

20/07/0520 July 2005 31/03/05 ANNUAL ACCTS

View Document

06/10/046 October 2004 31/03/04 ANNUAL ACCTS

View Document

13/08/0413 August 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

20/05/0320 May 2003 31/03/03 ANNUAL ACCTS

View Document

10/04/0310 April 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

22/08/0222 August 2002 31/03/02 ANNUAL ACCTS

View Document

08/09/018 September 2001 CHANGE OF DIRS/SEC

View Document

05/09/015 September 2001 31/03/01 ANNUAL ACCTS

View Document

01/06/011 June 2001 31/03/01 ANNUAL RETURN SHUTTLE

View Document

21/05/0121 May 2001 RETURN OF ALLOT OF SHARES

View Document

31/03/0031 March 2000 MEMORANDUM

View Document

31/03/0031 March 2000 DECLN COMPLNCE REG NEW CO

View Document

31/03/0031 March 2000 PARS RE DIRS/SIT REG OFF

View Document

31/03/0031 March 2000 ARTICLES

View Document

31/03/0031 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0031 March 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