Advanced company searchLink opens in new window

ENGINEERING SERVICES CONSULTANCY LIMITED

Company number 04388802

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)
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
  • 363(288) ‐ Director's particulars changed
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
  • 363(288) ‐ Director's particulars changed
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
  • 363(287) ‐ Registered office changed on 07/04/03
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