Background WavePink WaveYellow Wave

ENGINEERED SOLUTIONS (PROJECTS) LIMITED (06534417)

ENGINEERED SOLUTIONS (PROJECTS) LIMITED (06534417) is an active UK company. incorporated on 14 March 2008. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENGINEERED SOLUTIONS (PROJECTS) LIMITED has been registered for 18 years. Current directors include CASEBOURNE, Paul Raymond, CASEBOURNE, Susan Elizabeth.

Company Number
06534417
Status
active
Type
ltd
Incorporated
14 March 2008
Age
18 years
Address
Bainbridge House 379 Stamfordham Road, Newcastle Upon Tyne, NE5 2LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASEBOURNE, Paul Raymond, CASEBOURNE, Susan Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGINEERED SOLUTIONS (PROJECTS) LIMITED

ENGINEERED SOLUTIONS (PROJECTS) LIMITED is an active company incorporated on 14 March 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENGINEERED SOLUTIONS (PROJECTS) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06534417

LTD Company

Age

18 Years

Incorporated 14 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Bainbridge House 379 Stamfordham Road Westerhope Newcastle Upon Tyne, NE5 2LH,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Mar 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CASEBOURNE, Susan Elizabeth

Active
379 Stamfordham Road, Newcastle Upon TyneNE5 2LH
Secretary
Appointed 14 Mar 2008

CASEBOURNE, Paul Raymond

Active
379 Stamfordham Road, Newcastle Upon TyneNE5 2LH
Born November 1955
Director
Appointed 14 Mar 2008

CASEBOURNE, Susan Elizabeth

Active
379 Stamfordham Road, Newcastle Upon TyneNE5 2LH
Born March 1955
Director
Appointed 14 Mar 2008

Persons with significant control

1

Mr Paul Raymond Casebourne

Active
379 Stamfordham Road, Newcastle Upon TyneNE5 2LH
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Incorporation Company
14 March 2008
NEWINCIncorporation