Advanced company searchLink opens in new window

ESWL LIMITED

Company number SC374888

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)
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with updates
14 Feb 2019 AD01 Registered office address changed from Craigearn Business Park Morrison Way Kintore Inverurie AB51 0th to Eswl Limited Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 14 February 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
13 Mar 2018 TM01 Termination of appointment of James Gray as a director on 28 December 2017
28 Feb 2018 PSC02 Notification of Eswl (Holdings) Limited as a person with significant control on 28 December 2017
28 Feb 2018 PSC07 Cessation of Colin Lewis Robertson Fraser as a person with significant control on 28 December 2017
28 Feb 2018 PSC07 Cessation of Iain Jonathan Dougary as a person with significant control on 28 December 2017
22 Feb 2018 CERTNM Company name changed electrical solutions worldwide LIMITED\certificate issued on 22/02/18
  • CONNOT ‐ Change of name notice
22 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-14
12 Jan 2018 SH02 Sub-division of shares on 28 December 2017
12 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 4 ordinary shares of £1.00 each be sub-divided into 12 ordinary shares of £0.33 each. 28/12/2017
21 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3.999996
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Aug 2015 AP03 Appointment of Mrs Emma Dougary as a secretary on 31 December 2014
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
12 Feb 2015 CH01 Director's details changed for Mr Iain Jonathan Dougary on 16 March 2014
11 Feb 2015 CH01 Director's details changed for Mr James Gray on 16 March 2014
11 Feb 2015 CH01 Director's details changed for Mr Colin Lewis Robertson Fraser on 16 March 2014