ESP GLOBAL HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-10-14 update statutory_documents 13/10/23 STATEMENT OF CAPITAL GBP 633000
2023-10-13 update statutory_documents 12/10/23 STATEMENT OF CAPITAL GBP 629000
2023-10-12 update statutory_documents 11/10/23 STATEMENT OF CAPITAL GBP 625000
2023-10-10 update statutory_documents 09/10/23 STATEMENT OF CAPITAL GBP 617000
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR MICHAEL GEORGE WILLIAM HARLING / 02/10/2023
2023-10-03 update statutory_documents 02/10/23 STATEMENT OF CAPITAL GBP 593000
2023-10-02 update statutory_documents 01/10/23 STATEMENT OF CAPITAL GBP 567000
2023-09-30 update statutory_documents 29/09/23 STATEMENT OF CAPITAL GBP 563000
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GEORGE WILLIAM HARLING / 12/06/2022
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE BRADBURY / 12/06/2022
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE BRADBURY / 12/06/2022
2022-06-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR MICHAEL GEORGE WILLIAM HARLING / 13/06/2022
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE BRADBURY / 12/06/2022
2022-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE BRADBURY / 12/06/2022
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-04-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE BRADBURY
2019-04-26 update statutory_documents DIRECTOR APPOINTED MRS ANNE MARIE BRADBURY
2019-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR MICHAEL GEORGE WILLIAM HARLING / 25/04/2019
2019-04-25 update statutory_documents CESSATION OF DARREN JOHN RICHARDSON AS A PSC
2019-03-14 update statutory_documents ADOPT ARTICLES 01/03/2019
2019-01-07 update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2018-11-27 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARDSON
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2017-09-07 update account_ref_month 10 => 12
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-09-30
2017-08-23 update statutory_documents CURREXT FROM 31/10/2017 TO 31/12/2017
2017-08-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-08-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-07-05 update statutory_documents SAIL ADDRESS CREATED
2016-07-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-07-05 update statutory_documents 13/06/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-12-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-11-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-09-07 delete address PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ
2015-09-07 insert address 5 ACRE ROAD READING BERKSHIRE ENGLAND RG2 0SU
2015-09-07 update registered_address
2015-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2015 FROM PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ
2015-07-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-29 update statutory_documents 13/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-30 update statutory_documents 13/06/14 FULL LIST
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044609890001
2013-08-13 update statutory_documents ADOPT ARTICLES 07/08/2013
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-01 update statutory_documents 13/06/13 FULL LIST
2013-06-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-21 insert company_previous_name ESP GLOBAL SERVICES LIMITED
2013-06-21 update name ESP GLOBAL SERVICES LIMITED => ESP GLOBAL HOLDINGS LIMITED
2012-07-18 update statutory_documents COMPANY NAME CHANGED ESP GLOBAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/12
2012-07-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-27 update statutory_documents 13/06/12 FULL LIST
2012-05-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-06-21 update statutory_documents 13/06/11 FULL LIST
2010-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-22 update statutory_documents 13/06/10 FULL LIST
2009-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-06-15 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-20 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2008 FROM PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ
2007-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-06-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-14 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-11 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents COMPANY NAME CHANGED ESP INTERNATIONAL HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 11/05/06
2005-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-05 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-07-06 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03
2003-06-28 update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/10/02
2002-11-30 update statutory_documents NC INC ALREADY ADJUSTED 30/06/02
2002-11-30 update statutory_documents £ NC 1000/551000 30/06
2002-06-14 update statutory_documents SECRETARY RESIGNED
2002-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION