Date | Description |
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 |