- Company Overview for ES3 ENGINEERING LIMITED (05263795)
- Filing history for ES3 ENGINEERING LIMITED (05263795)
- People for ES3 ENGINEERING LIMITED (05263795)
- More for ES3 ENGINEERING LIMITED (05263795)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Sep 2022 | RP05 | Registered office address changed to PO Box 4385, 05263795: Companies House Default Address, Cardiff, CF14 8LH on 5 September 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
06 Jul 2021 | CH04 | Secretary's details changed for Dr. Seitz & Kollegen Secretaries Ltd on 1 July 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Aug 2019 | PSC01 | Notification of Fred Hegewald as a person with significant control on 1 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
12 Aug 2019 | TM01 | Termination of appointment of Gottfried Eichner as a director on 31 July 2019 | |
12 Aug 2019 | AP01 | Appointment of Fred Hegewald as a director on 1 August 2019 | |
12 Aug 2019 | PSC07 | Cessation of Gottfried Eichner as a person with significant control on 31 July 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Jun 2018 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to 61 Bridge Street Kington Herefordshire HR5 3DJ on 1 June 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates |