Advanced company searchLink opens in new window

ESSEX ENGINEERING SOLUTIONS LIMITED

Company number 05994994

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 AP03 Appointment of Mr Peter James Groves as a secretary on 1 April 2022
07 Apr 2022 TM02 Termination of appointment of Maxine Lewis as a secretary on 1 April 2022
07 Apr 2022 PSC01 Notification of Jane Louise Groves as a person with significant control on 1 April 2022
07 Apr 2022 PSC07 Cessation of Ees Holdings Limited as a person with significant control on 1 April 2022
07 Apr 2022 TM01 Termination of appointment of Steven Lewis as a director on 1 April 2022
07 Apr 2022 TM01 Termination of appointment of Maxine Eve Lewis as a director on 1 April 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
13 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
09 Jul 2019 AD01 Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on 9 July 2019
12 Mar 2019 PSC01 Notification of Peter James Groves as a person with significant control on 20 February 2019
16 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
17 Jul 2018 CH01 Director's details changed for Mr Steven Lewis on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Mrs Maxine Eve Lewis on 17 July 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 200.00
23 Apr 2018 AA01 Previous accounting period extended from 30 November 2017 to 28 February 2018
08 Mar 2018 PSC05 Change of details for Ees Holdings Limited as a person with significant control on 1 March 2018
08 Mar 2018 AP01 Appointment of Mr Peter James Groves as a director on 1 March 2018
08 Mar 2018 AP01 Appointment of Mrs Jane Louise Groves as a director on 1 March 2018