Engineering Solutions (Lincoln) Ltd was registered on 18 December 2001 with its registered office in Lincoln, Lincolnshire, it's status is listed as "Active". The current directors of this business are listed as Bacon, Robert, Cleeton, Jacqueline Dawn.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BACON, Robert | 14 March 2002 | - | 1 |
CLEETON, Jacqueline Dawn | 14 March 2002 | 31 August 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 May 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 14 May 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 22 December 2017 | |
AA01 - Change of accounting reference date | 11 October 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 04 October 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 January 2011 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 30 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
363a - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 12 July 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 24 December 2004 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 29 December 2003 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 30 December 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 05 April 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
287 - Change in situation or address of Registered Office | 27 March 2002 | |
225 - Change of Accounting Reference Date | 27 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2002 | |
CERTNM - Change of name certificate | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
NEWINC - New incorporation documents | 18 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2002 | Outstanding |
N/A |