Date | Description |
2024-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HELEN SPRAKES / 01/03/2024 |
2024-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HELEN SPRAKES / 01/03/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES |
2022-07-04 |
delete source_ip 185.119.173.163 |
2022-07-04 |
insert source_ip 92.205.26.188 |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-10-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HELEN WHEELER-OSMAN / 01/09/2019 |
2021-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN WHEELER-OSMAN / 01/09/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-05-12 |
delete client_pages_linkeddomain carbontrust.com |
2020-05-12 |
delete client_pages_linkeddomain decc.gov.uk |
2020-05-12 |
delete client_pages_linkeddomain greenporthull.co.uk |
2020-05-12 |
insert client_pages_linkeddomain beis.gov.uk |
2019-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HELEN WHEELER-OSMAN / 06/04/2016 |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HELEN WHEELER-OSMAN / 04/11/2019 |
2019-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN WHEELER-OSMAN / 01/07/2019 |
2019-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HELEN WHEELER-OSMAN / 01/07/2019 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
2019-04-28 |
insert client_pages_linkeddomain awin1.com |
2018-12-06 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-06 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-14 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
2018-04-24 |
delete phone 01977 663284 |
2018-04-24 |
insert phone 01757 403113 |
2017-10-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-05-31 |
2017-09-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-08-23 |
update statutory_documents CESSATION OF STEPHEN RALPH ANSTICE AS A PSC |
2017-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANSTICE |
2017-08-19 |
delete address 2 Blackthorn Close
Whitley
North Yorkshire
DN14 0GE |
2017-08-19 |
delete address 81 Harland Way
Cottingham
East Yorkshire
HU16 5PT |
2017-08-19 |
delete phone 01482 841164 |
2017-08-19 |
insert address Selby Business Centre (Selby Times)
11 The Crescent
Selby
North Yorkshire
YO8 4PD |
2017-08-19 |
update primary_contact 81 Harland Way
Cottingham
East Yorkshire
HU16 5PT => Selby Business Centre (Selby Times)
11 The Crescent
Selby
North Yorkshire
YO8 4PD |
2017-08-17 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-07 |
delete address 81 HARLAND WAY COTTINGHAM EAST YORKSHIRE HU16 5PT |
2017-08-07 |
insert address SELBY BUSINESS CENTRE 11 THE CRESCENT SELBY NORTH YORKSHIRE ENGLAND YO8 4PD |
2017-08-07 |
update registered_address |
2017-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2017 FROM
81 HARLAND WAY
COTTINGHAM
EAST YORKSHIRE
HU16 5PT |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
2017-07-07 |
update account_ref_month 7 => 5 |
2017-07-07 |
update accounts_next_due_date 2018-04-30 => 2018-02-28 |
2017-06-27 |
update statutory_documents PREVSHO FROM 31/07/2017 TO 31/05/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-06 |
insert client_pages_linkeddomain carbontrust.com |
2017-04-26 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete source_ip 95.142.152.194 |
2016-12-20 |
insert source_ip 185.119.173.163 |
2016-09-18 |
delete source_ip 212.50.160.37 |
2016-09-18 |
insert source_ip 95.142.152.194 |
2016-09-18 |
update robots_txt_status www.esltd.co.uk: 404 => 200 |
2016-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-02-09 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-09 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-18 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-28 |
insert contact_pages_linkeddomain vanlennep.co.uk |
2015-08-09 |
update returns_last_madeup_date 2014-07-21 => 2015-07-01 |
2015-08-09 |
update returns_next_due_date 2015-08-18 => 2016-07-29 |
2015-07-03 |
update statutory_documents 01/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-08 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-28 |
delete contact_pages_linkeddomain purerenewables.co.uk |
2014-08-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-21 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-08-18 |
2014-07-22 |
update statutory_documents 21/07/14 FULL LIST |
2014-07-11 |
update statutory_documents 01/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-23 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-01-03 |
insert about_pages_linkeddomain iactthermography.org |
2014-01-03 |
insert about_pages_linkeddomain ukta.org |
2013-08-28 |
insert about_pages_linkeddomain mymas.org |
2013-08-28 |
insert contact_pages_linkeddomain twitter.com |
2013-08-28 |
insert index_pages_linkeddomain twitter.com |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-02 |
update statutory_documents 01/07/13 FULL LIST |
2013-06-28 |
update website_status OK => DomainNotFound |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-05-12 |
delete email he..@esltd.co.uk |
2013-04-24 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-06 |
insert email he..@esltd.co.uk |
2012-07-11 |
update statutory_documents 01/07/12 FULL LIST |
2012-04-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-14 |
update statutory_documents DIRECTOR APPOINTED MISS HELEN WHEELER-OSMAN |
2011-07-05 |
update statutory_documents 01/07/11 FULL LIST |
2011-04-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 10/07/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RALPH ANSTICE / 10/07/2010 |
2010-04-16 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KEITH GIBSON |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-03-05 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOYCE MARY ANSTICE LOGGED FORM |
2008-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
2007-05-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-28 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2004-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-05-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-03-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-07-19 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
2000-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-17 |
update statutory_documents SECRETARY RESIGNED |
1999-08-08 |
update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS |
1998-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/98 FROM:
WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS B2 5JX |
1998-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-15 |
update statutory_documents SECRETARY RESIGNED |
1998-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |