- Company Overview for ESCO (UK) LIMITED (01651121)
- Filing history for ESCO (UK) LIMITED (01651121)
- People for ESCO (UK) LIMITED (01651121)
- Charges for ESCO (UK) LIMITED (01651121)
- More for ESCO (UK) LIMITED (01651121)
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
|
|
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
|
|
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
|
|
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
|
|
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 |