- Company Overview for ESTIMATING & DESIGN SERVICES LTD (05269839)
- Filing history for ESTIMATING & DESIGN SERVICES LTD (05269839)
- People for ESTIMATING & DESIGN SERVICES LTD (05269839)
- More for ESTIMATING & DESIGN SERVICES LTD (05269839)
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) |
---|---|---|---|
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Jul 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Paul Raymond Nash on 1 June 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Jul 2015 | CH01 | Director's details changed for Mr Paul Raymond Nash on 6 February 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 16 July 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Mark Leonard Stribley as a secretary on 12 February 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | CH03 | Secretary's details changed for Mark Leonard Stribley on 6 October 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
12 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2012 | TM01 | Termination of appointment of John O'sullivan as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Stuart Mcgregor as a director | |
25 Jul 2012 | CH03 | Secretary's details changed for Mark Leonard Stribley on 23 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr Stuart Barry Mcgregor on 23 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr John Paul O'sullivan on 23 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Paul Raymond Nash on 23 July 2012 | |
25 Jul 2012 | AD01 | Registered office address changed from H C L House, Beddington Farm Road, Croydon Surrey CR0 4XB on 25 July 2012 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders |