ESCATEC MECHATRONICS LIMITED

01780413
WYCLIFFE INDUSTRIAL PARK LEICESTER ROAD LUTTERWORTH UNITED KINGDOM LE17 4HG

Documents

Documents
Date Category Description Pages
17 Mar 2025 accounts Annual Accounts 24 Buy now
15 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 accounts Annual Accounts 32 Buy now
04 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2023 officers Change of particulars for director (Mr Charles Alexandre Albin) 2 Buy now
07 Aug 2023 officers Change of particulars for director (Mr Stephen James Greaves) 2 Buy now
06 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2023 accounts Annual Accounts 33 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2022 accounts Annual Accounts 35 Buy now
06 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
06 May 2022 change-of-name Change Of Name Notice 2 Buy now
07 Jan 2022 capital Return of Allotment of shares 3 Buy now
20 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 32 Buy now
10 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2021 officers Termination of appointment of director (Christopher Michael Johnson) 1 Buy now
07 May 2021 officers Termination of appointment of secretary (Simon James Dabson) 1 Buy now
07 May 2021 officers Termination of appointment of director (Simon James Dabson) 1 Buy now
07 May 2021 officers Appointment of director (Mr Charles Alexandre Albin) 2 Buy now
09 Mar 2021 mortgage Statement of satisfaction of a charge 2 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 32 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 29 Buy now
08 Mar 2019 officers Change of particulars for director (Mr Christopher Michael Johnson) 2 Buy now
08 Mar 2019 officers Change of particulars for director (Mr Stephen James Greaves) 2 Buy now
08 Mar 2019 officers Change of particulars for director (Mr Simon James Dabson) 2 Buy now
08 Mar 2019 officers Change of particulars for secretary (Mr Simon James Dabson) 1 Buy now
28 Jan 2019 officers Change of particulars for director (Mr Simon James Dabson) 2 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2018 accounts Annual Accounts 32 Buy now
27 Dec 2017 mortgage Registration of a charge 12 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2017 resolution Resolution 2 Buy now
18 Sep 2017 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2017 officers Change of particulars for director (Stephen James Greaves) 2 Buy now
19 Jul 2017 officers Termination of appointment of director (Ian Thomas Martin) 1 Buy now
19 Jun 2017 accounts Annual Accounts 32 Buy now
22 Nov 2016 resolution Resolution 2 Buy now
08 Nov 2016 officers Termination of appointment of director (John Gordon Mayes) 1 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 mortgage Registration of a charge 58 Buy now
17 Oct 2016 mortgage Registration of a charge 27 Buy now
17 Oct 2016 mortgage Registration of a charge 58 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2016 mortgage Registration of a charge 27 Buy now
22 Sep 2016 mortgage Registration of a charge 16 Buy now
08 Apr 2016 accounts Annual Accounts 20 Buy now
12 Oct 2015 annual-return Annual Return 8 Buy now
16 Apr 2015 accounts Annual Accounts 20 Buy now
12 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
17 Sep 2014 annual-return Annual Return 8 Buy now
20 Mar 2014 accounts Annual Accounts 20 Buy now
24 Oct 2013 annual-return Annual Return 8 Buy now
06 Mar 2013 accounts Annual Accounts 20 Buy now
27 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
10 Sep 2012 annual-return Annual Return 8 Buy now
19 Mar 2012 accounts Annual Accounts 20 Buy now
04 Nov 2011 officers Termination of appointment of director (Derek Williams) 1 Buy now
04 Nov 2011 annual-return Annual Return 9 Buy now
18 Apr 2011 accounts Annual Accounts 20 Buy now
30 Sep 2010 annual-return Annual Return 9 Buy now
30 Sep 2010 officers Change of particulars for director (Ian Thomas Martin) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Derek Williams) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Stephen James Greaves) 2 Buy now
06 Apr 2010 accounts Annual Accounts 20 Buy now
02 Oct 2009 annual-return Return made up to 03/09/09; full list of members 5 Buy now
31 Jul 2009 officers Secretary appointed simon james dabson 7 Buy now
31 Jul 2009 officers Appointment terminated secretary john boyer 1 Buy now
15 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 1 Buy now
12 Mar 2009 accounts Annual Accounts 20 Buy now
27 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 17 3 Buy now
02 Oct 2008 annual-return Return made up to 03/09/08; full list of members 5 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from wolseley road kempston bedford bedfordshire MK42 7UP 1 Buy now
12 Sep 2008 annual-return Return made up to 03/09/07; full list of members 5 Buy now
12 Sep 2008 officers Secretary's change of particulars / john boyer / 06/05/2007 2 Buy now
31 Jul 2008 accounts Annual Accounts 20 Buy now
24 Jul 2008 accounts Accounting reference date shortened from 31/12/2007 to 30/09/2007 1 Buy now
29 Oct 2007 accounts Annual Accounts 17 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 officers New director appointed 1 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: wycliffe industrial park leicester road lutterworth leicestershire LE17 4HG 1 Buy now
02 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now