(TM01) Director's appointment terminated on Fri, 29th Dec 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, October 2023
| accounts
|
Free Download
(240 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Apr 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Apr 2023 new director was appointed.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, October 2022
| accounts
|
Free Download
(255 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, November 2021
| accounts
|
Free Download
(232 pages)
|
(AP01) On Fri, 21st May 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Jul 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jul 2020 new director was appointed.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 5th, June 2019
| accounts
|
Free Download
(39 pages)
|
(TM02) Secretary's appointment terminated on Thu, 31st Jan 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Wed, 11th Jul 2018, company appointed a new person to the position of a secretary
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 11th Jul 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Dec 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(38 pages)
|
(AP01) On Wed, 22nd Feb 2017 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Feb 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 16th, December 2016
| accounts
|
Free Download
(37 pages)
|
(SH20) Statement by Directors
filed on: 24th, October 2016
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 24th Oct 2016: 3.00 EUR
filed on: 24th, October 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, October 2016
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 25/03/16
filed on: 24th, October 2016
| insolvency
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rotherham Works Wortley Road Rotherham South Yorkshire S61 1LZ on Mon, 20th Jun 2016 to Esco Emea Holdings (Uk) Limited Ings Road Doncaster DN5 9SN
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, April 2016
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 25/03/16
filed on: 14th, April 2016
| insolvency
|
Free Download
|
(SH20) Statement by Directors
filed on: 14th, April 2016
| capital
|
Free Download
|
(SH19) Capital declared on Thu, 14th Apr 2016: 3.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 25th, January 2016
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Oct 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Sep 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(8 pages)
|
(CH03) On Fri, 16th May 2014 secretary's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Sep 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 6th Oct 2014: 3.00 EUR
capital
|
|
(CH01) On Fri, 3rd Oct 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(31 pages)
|
(AD04) Registers new location: Rotherham Works Wortley Road Rotherham South Yorkshire S61 1LZ.
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O the Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom at an unknown date to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rectory Lane Guisborough Cleveland TS15 7DL United Kingdom on Wed, 1st Oct 2014 to Rotherham Works Wortley Road Rotherham South Yorkshire S61 1LZ
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 6th, December 2013
| incorporation
|
Free Download
(26 pages)
|
(SH02) Sub-division of shares on Thu, 28th Nov 2013
filed on: 6th, December 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 6th, December 2013
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Sep 2014 to Tue, 31st Dec 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 30th Sep 2013: 3.00 EUR
filed on: 1st, October 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Sep 2013: 2.00 EUR
filed on: 1st, October 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2013
| incorporation
|
Free Download
(42 pages)
|