Advanced company searchLink opens in new window

ESCO (UK) LIMITED

Company number 01651121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2018 TM01 Termination of appointment of Ermanno Simonutti as a director on 31 December 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
10 Mar 2017 RP04AP01 Second filing for the appointment of Todd William Abel as a director
27 Feb 2017 AP01 Appointment of Mr Todd Abel as a director on 22 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 10/03/2017
27 Feb 2017 TM01 Termination of appointment of Ray Verlinich as a director on 15 February 2017
16 Dec 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
20 Jun 2016 AD01 Registered office address changed from Rotherham Works Wortley Road Rotherham South Yorkshire S61 1LZ to Esco (Uk) Limited Ings Road Doncaster DN5 9SN on 20 June 2016
25 Jan 2016 AA Full accounts made up to 31 December 2014
17 Nov 2015 TM01 Termination of appointment of Jeffrey Walter Kershaw as a director on 21 October 2015
27 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,500,000
07 Oct 2014 AD02 Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
07 Oct 2014 AD03 Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
06 Oct 2014 AA Full accounts made up to 31 December 2013
01 Oct 2014 AD01 Registered office address changed from Rectory Lane Guisborough Cleveland TS14 7DL to Rotherham Works Wortley Road Rotherham South Yorkshire S61 1LZ on 1 October 2014
16 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,500,000
16 Jul 2014 CH03 Secretary's details changed for Mr Stephen Beresford Robinson on 1 July 2014
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
09 Apr 2013 AP01 Appointment of Mr Ermanno Simonutti as a director
09 Apr 2013 TM01 Termination of appointment of Aaron Lian as a director
20 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
09 Oct 2012 AP03 Appointment of Mr Kevin Scott Thomas as a secretary
18 Sep 2012 AP01 Appointment of Mr Jeffrey Walter Kershaw as a director