- Company Overview for EAST MIDLANDS SITE ENGINEERS LTD (09270832)
- Filing history for EAST MIDLANDS SITE ENGINEERS LTD (09270832)
- People for EAST MIDLANDS SITE ENGINEERS LTD (09270832)
- More for EAST MIDLANDS SITE ENGINEERS LTD (09270832)
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) |
---|---|---|---|
20 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
24 Oct 2022 | PSC04 | Change of details for Mr Greg Blair as a person with significant control on 29 September 2022 | |
24 Oct 2022 | CH01 | Director's details changed for Mr Greg Blair on 29 September 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
19 Oct 2021 | CH01 | Director's details changed for Mr Greg Blair on 10 October 2021 | |
18 Oct 2021 | PSC04 | Change of details for Mr Greg Blair as a person with significant control on 10 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Greg Blair on 10 October 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
13 Jun 2018 | PSC04 | Change of details for Mr Greg Blair as a person with significant control on 13 June 2018 | |
21 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
10 Oct 2017 | PSC01 | Notification of Greg Blair as a person with significant control on 6 April 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Feb 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Unit 26 Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU on 2 February 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
22 Jul 2016 | CH01 | Director's details changed for Mr Greg Blair on 22 July 2016 |