Advanced company searchLink opens in new window

ESSEX INJECTION MOULDINGS LIMITED

Company number 02137067

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)
09 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
28 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
26 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
23 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
09 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
11 Jul 2019 PSC02 Notification of Essex Injection Holdings Limited as a person with significant control on 20 October 2018
11 Jul 2019 PSC07 Cessation of Maureen Patricia Edwards as a person with significant control on 2 October 2018
11 Jul 2019 PSC07 Cessation of Colin Leslie Edwards as a person with significant control on 2 October 2018
26 Oct 2018 TM01 Termination of appointment of Maureen Patricia Edwards as a director on 26 October 2018
26 Oct 2018 TM01 Termination of appointment of Colin Leslie Edwards as a director on 26 October 2018
26 Oct 2018 TM02 Termination of appointment of Maureen Patricia Edwards as a secretary on 26 October 2018
25 Oct 2018 AP01 Appointment of Mr Jon Christopher King as a director on 15 October 2018
25 Oct 2018 AP01 Appointment of Mr Lee Watkins as a director on 15 October 2018
25 Oct 2018 AP01 Appointment of Mr David Michael Leighton as a director on 15 October 2018
25 Oct 2018 AD01 Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Monometer House Rectory Grove Leigh-on-Sea SS9 2HL on 25 October 2018
10 Oct 2018 MR01 Registration of charge 021370670002, created on 2 October 2018
11 Sep 2018 MR04 Satisfaction of charge 1 in full
13 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
09 Mar 2018 AA Audited abridged accounts made up to 30 November 2017
16 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates