ESSEX ENGINEERING SOLUTIONS LIMITED
Company number 05994994
- Company Overview for ESSEX ENGINEERING SOLUTIONS LIMITED (05994994)
- Filing history for ESSEX ENGINEERING SOLUTIONS LIMITED (05994994)
- People for ESSEX ENGINEERING SOLUTIONS LIMITED (05994994)
- More for ESSEX ENGINEERING SOLUTIONS LIMITED (05994994)
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
|
|
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 |