Advanced company searchLink opens in new window

ESCO (UK) HOLDINGS LIMITED

Company number 04743623

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 Jul 2020 TM01 Termination of appointment of Jon Owens as a director on 15 July 2020
16 Jul 2020 AP01 Appointment of Mr Andrew James Neilson as a director on 15 July 2020
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
23 Dec 2019 AA Full accounts made up to 31 December 2018
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 AA Full accounts made up to 31 December 2017
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
02 Apr 2019 TM02 Termination of appointment of Meredith Weisshaar as a secretary on 31 January 2019
20 Sep 2018 AP03 Appointment of Mrs Meredith Weisshaar as a secretary on 11 July 2018
20 Sep 2018 TM02 Termination of appointment of Kevin Scott Thomas as a secretary on 11 July 2018
04 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
03 Jan 2018 AP01 Appointment of Mr Philippe Kaskarian as a director on 1 January 2018
03 Jan 2018 TM01 Termination of appointment of Ermanno Simonutti as a director on 31 December 2017
10 Oct 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
11 Apr 2017 AD01 Registered office address changed from Rotherham Works Wortley Road Rotherham South Yorkshire S61 1LZ to Esco (Uk) Holdings Limited Ings Road Doncaster DN5 9SN on 11 April 2017
28 Feb 2017 AP01 Appointment of Mr Todd William 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
11 May 2016 SH19 Statement of capital on 11 May 2016
  • GBP 6
10 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6
13 Apr 2016 SH20 Statement by Directors
13 Apr 2016 CAP-SS Solvency Statement dated 25/03/16
13 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 25/03/2016