SPECIALIST ENGINEERING SERVICES LIMITED
Company number 03300301
- Company Overview for SPECIALIST ENGINEERING SERVICES LIMITED (03300301)
- Filing history for SPECIALIST ENGINEERING SERVICES LIMITED (03300301)
- People for SPECIALIST ENGINEERING SERVICES LIMITED (03300301)
- Charges for SPECIALIST ENGINEERING SERVICES LIMITED (03300301)
- More for SPECIALIST ENGINEERING SERVICES LIMITED (03300301)
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) |
---|---|---|---|
30 Jan 2018 | AD01 | Registered office address changed from S E S House Harworth Park Blyth Road Harworth Doncaster DN11 8DB to Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE on 30 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
12 Jan 2018 | PSC02 | Notification of Engineering Services Group Limited as a person with significant control on 31 July 2017 | |
12 Jan 2018 | PSC07 | Cessation of Ses (Specialist Engineering) Group Limited as a person with significant control on 31 July 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Simon Keith Wrennall as a director on 15 September 2017 | |
09 Aug 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Alun Jenkins as a director on 3 April 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Paul Gordon Shorthouse as a director on 31 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of David Greenwell as a director on 31 December 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
15 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Alun Jenkins as a director on 7 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr David Greenwell as a director on 7 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 7 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Paul Gordon Shorthouse as a director on 7 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Jill Shinkins as a director on 8 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of William Thomas Shinkins as a director on 26 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
20 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Susan Hirst as a director on 15 October 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
14 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
31 Oct 2013 | TM01 | Termination of appointment of Phillip Summers as a director |