- Company Overview for ESCO (UK) HOLDINGS LIMITED (04743623)
- Filing history for ESCO (UK) HOLDINGS LIMITED (04743623)
- People for ESCO (UK) HOLDINGS LIMITED (04743623)
- More for ESCO (UK) HOLDINGS LIMITED (04743623)
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
|
|
10 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
13 Apr 2016 | SH20 | Statement by Directors | |
13 Apr 2016 | CAP-SS | Solvency Statement dated 25/03/16 | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|