ENGINEERING SAFETY INSPECTION SERVICES LIMITED
Company number 03340216
- Company Overview for ENGINEERING SAFETY INSPECTION SERVICES LIMITED (03340216)
- Filing history for ENGINEERING SAFETY INSPECTION SERVICES LIMITED (03340216)
- People for ENGINEERING SAFETY INSPECTION SERVICES LIMITED (03340216)
- Charges for ENGINEERING SAFETY INSPECTION SERVICES LIMITED (03340216)
- More for ENGINEERING SAFETY INSPECTION SERVICES LIMITED (03340216)
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 May 2018 | TM01 | Termination of appointment of David Arthur Fisher as a director on 1 May 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
10 Jan 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of John Manners Mcmaster as a director on 4 September 2017 | |
02 May 2017 | TM01 | Termination of appointment of Michael John Drake as a director on 29 April 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr David Victor Taylor on 9 November 2015 | |
17 Mar 2016 | AP03 | Appointment of Mrs Minerva Sharry as a secretary on 1 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of David Victor Taylor as a secretary on 1 March 2016 | |
04 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr John Manners Mcmaster as a director on 24 November 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
05 Jan 2015 | AA | Full accounts made up to 30 September 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Mr Michael John Drake on 1 October 2013 | |
01 Apr 2014 | CH01 | Director's details changed for Mr David Victor Taylor on 1 October 2013 | |
01 Apr 2014 | CH01 | Director's details changed for David Arthur Fisher on 1 October 2013 | |
01 Apr 2014 | CH01 | Director's details changed for Mr Mark Andrew Taylor on 1 October 2013 | |
08 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Roger Sumner as a director | |
02 Oct 2013 | AP03 | Appointment of Mr David Victor Taylor as a secretary | |
01 Oct 2013 | TM02 | Termination of appointment of Roger Sumner as a secretary | |
04 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders |