ESM ENGINEERING LTD

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-02-28

View Document

08/05/258 May 2025 Termination of appointment of Mohamed Sherif Hamed Elkaddah as a director on 2025-05-08

View Document

28/04/2528 April 2025 Certificate of change of name

View Document

25/04/2525 April 2025 Director's details changed for Mohamed Sherif Hamed Elkaddah on 2025-04-25

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

16/04/2516 April 2025 Cessation of Arabian Development and Marketing Company as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Notification of Ezzat Saad Abdelwahab Marey as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Ezzat Saad Abdelwahab Marey as a director on 2025-04-16

View Document

15/04/2515 April 2025 Director's details changed for Mohamed Sherif Hamed Elkaddah on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from Office F1 56 Magnet Road East Lane Business Park HA9 7FP United Kingdom to 66 Chinnor Crescent Greenford UB6 9NX on 2025-04-15

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/02/256 February 2025 Termination of appointment of Fadi El Chamma as a director on 2025-02-06

View Document

06/01/256 January 2025 Director's details changed for Fadi El Chamma on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Ezzat Saad Abdelwahab Marey as a director on 2025-01-01

View Document

06/01/256 January 2025 Appointment of Mohamed Sherif Hamed Elkaddah as a director on 2025-01-01

View Document

24/12/2424 December 2024 Appointment of Fadi El Chamma as a director on 2024-12-24

View Document

23/12/2423 December 2024 Registered office address changed from 66 Chinnor Crescent Greenford UB6 9NX England to Office F1 56 Magnet Road East Lane Business Park HA9 7FP on 2024-12-23

View Document

09/10/249 October 2024 Termination of appointment of Fadi El Chamma as a director on 2024-10-09

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

08/10/248 October 2024 Director's details changed for Mr Fadi El Chamma on 2024-10-08

View Document

07/10/247 October 2024 Director's details changed for Mr Fadi El Chamma on 2024-10-07

View Document

01/08/241 August 2024 Appointment of Mr Fadi El Chamma as a director on 2024-08-01

View Document

22/03/2422 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

15/01/2415 January 2024 Notification of Arabian Development and Marketing Company as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Cessation of Ezzat Saad Abdelwahab Marey as a person with significant control on 2024-01-15

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/09/2313 September 2023 Cessation of Arabian Development and Marketing Company as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Notification of Ezzat Saad Abdelwahab Marey as a person with significant control on 2023-09-13

View Document

11/09/2311 September 2023 Registered office address changed from 126 Chinnor Crescent Greenford UB6 9NY England to 66 Chinnor Crescent Greenford UB6 9NX on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Ezzat Saad Abdelwahab Marey on 2023-09-11

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

24/01/2324 January 2023 Cessation of Ezzat Saad Abdelwahab Marey as a person with significant control on 2023-01-23

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

25/11/2225 November 2022 Notification of Ezzat Saad Abdelwahab Marey as a person with significant control on 2022-11-25

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Cessation of Ezzat Saad Abdelwahab Marey as a person with significant control on 2022-11-23

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Change of details for Ezzat Saad Abdelwahab Marey as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

11/11/2111 November 2021 Notification of Arabian Development and Marketing Company as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from C/O Aacsl Accountant 1st Floor North Westgate House, the High Harlow, Essex, CM20 1YS England to 126 Chinnor Crescent Greenford UB6 9NY on 2021-11-11

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

10/11/2110 November 2021 Change of details for Ezzat Saad Abdelwahab Marey as a person with significant control on 2021-11-10

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / EZZAT SAAD ABDELWAHAB MAREY / 04/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM UNIT 104 20 OSRAM ROAD WEMBLEY HA9 7NG UNITED KINGDOM

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MOHAMMED MUTLAQ ALJUAID / 04/03/2020

View Document

21/02/2021 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information