Advanced company searchLink opens in new window

ENGINEERING SUPPORT SERVICES(UK) LIMITED

Company number 06607039

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)
31 Aug 2018 TM02 Termination of appointment of a secretary
30 Aug 2018 AD01 Registered office address changed from Airworld House High Street Sunninghill Ascot Berkshire SL5 9NP to 3 Conqueror Court Watermark Sittingbourne Kent ME10 5BH on 30 August 2018
27 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
03 Apr 2018 TM01 Termination of appointment of Stanley John Borkowski as a director on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Richard Arthur Meakes as a director on 3 April 2018
03 Apr 2018 AP01 Appointment of Mr Alexander Mcroberts as a director on 3 April 2018
22 Jan 2018 AP01 Appointment of Mr Stanley John Borkowski as a director on 22 January 2018
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2017 AA Accounts for a small company made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
02 Jun 2015 AP03 Appointment of Stanley Borkowski as a secretary on 1 January 2015
19 May 2015 AD01 Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ to Airworld House High Street Sunninghill Ascot Berkshire SL5 9NP on 19 May 2015
04 Nov 2014 TM01 Termination of appointment of Michael Ian Stewart as a director on 2 October 2014
04 Nov 2014 AP01 Appointment of Mr Richard Arthur Meakes as a director on 1 October 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
23 Aug 2013 TM01 Termination of appointment of Elaine Gaddis as a director
23 Aug 2013 AP01 Appointment of Mr Michael Ian Stewart as a director
04 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012