ENGINEERING SERVICES CONSULTANCY LIMITED
Company number 04388802
- Company Overview for ENGINEERING SERVICES CONSULTANCY LIMITED (04388802)
- Filing history for ENGINEERING SERVICES CONSULTANCY LIMITED (04388802)
- People for ENGINEERING SERVICES CONSULTANCY LIMITED (04388802)
- Charges for ENGINEERING SERVICES CONSULTANCY LIMITED (04388802)
- More for ENGINEERING SERVICES CONSULTANCY LIMITED (04388802)
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) |
---|---|---|---|
16 Mar 2010 | CH01 | Director's details changed for Karl Antony White on 16 March 2010 | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
03 Oct 2008 | 288a | Secretary appointed amanda duignan | |
03 Oct 2008 | 288b | Appointment terminated secretary christopher batham read | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
30 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Mar 2007 | 363a | Return made up to 06/03/07; full list of members | |
24 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Mar 2006 | 363a | Return made up to 06/03/06; full list of members | |
13 Mar 2006 | 288c | Director's particulars changed | |
14 Jun 2005 | 287 | Registered office changed on 14/06/05 from: office 6 50-54 saint pauls square birmingham west midlands B3 1QS | |
01 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Mar 2005 | 363s |
Return made up to 06/03/05; full list of members
|
|
27 Jul 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
03 Mar 2004 | 363s |
Return made up to 06/03/04; full list of members
|
|
14 Oct 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
07 Apr 2003 | 363s |
Return made up to 06/03/03; full list of members
|
|
02 Jul 2002 | 395 | Particulars of mortgage/charge | |
21 Jun 2002 | 287 | Registered office changed on 21/06/02 from: 34 harbeck avenue great barr birmingham west midlands B44 8RN | |
27 Mar 2002 | 288a | New director appointed | |
21 Mar 2002 | 288a | New secretary appointed;new director appointed | |
21 Mar 2002 | 287 | Registered office changed on 21/03/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU | |
14 Mar 2002 | 288b | Secretary resigned |