Date | Description |
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 |
2024-03-11 |
update website_status OK => FlippedRobots |
2023-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARFARM SECURITY LIMITED |
2023-07-05 |
update statutory_documents CESSATION OF NIGEL PETER COX AS A PSC |
2023-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL COX |
2023-06-26 |
update statutory_documents SECOND FILING OF AP01 FOR MR DARYL CHARLES FARMER |
2023-04-07 |
delete address KENNETTS COTTAGE WITTERSHAM ROAD PEASMARSH RYE ENGLAND TN31 6TD |
2023-04-07 |
insert address UNIT 3 ARMSTRONG CLOSE ST. LEONARDS-ON-SEA EAST SUSSEX ENGLAND TN38 9ST |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update registered_address |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-02-14 |
update statutory_documents DIRECTOR APPOINTED MR DARYL CHARLES FARMER |
2023-02-14 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA PAUL PARVIN |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES |
2022-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2022 FROM
KENNETTS COTTAGE WITTERSHAM ROAD
PEASMARSH
RYE
TN31 6TD
ENGLAND |
2022-04-18 |
insert index_pages_linkeddomain englandrugbystore.com |
2022-04-18 |
insert index_pages_linkeddomain homebase.co.uk |
2022-04-18 |
insert index_pages_linkeddomain permanex-power.net |
2022-04-18 |
insert index_pages_linkeddomain wincanton.co.uk |
2022-03-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-21 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES |
2021-05-20 |
update founded_year 2006 => 2003 |
2021-02-07 |
update account_ref_day 29 => 31 |
2021-02-07 |
update account_ref_month 2 => 5 |
2021-02-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-01-26 |
insert general_emails in..@esplus.co.uk |
2021-01-26 |
delete address Unit 1A Russett Farm, Robertsbridge, East Sussex, TN32 5NG |
2021-01-26 |
insert address Wittersham Road, Peasmarsh, Rye, East Sussex, TN31 6TD |
2021-01-26 |
insert email in..@esplus.co.uk |
2021-01-26 |
update founded_year null => 2006 |
2021-01-26 |
update primary_contact Unit 1A Russett Farm, Robertsbridge, East Sussex, TN32 5NG => Wittersham Road, Peasmarsh, Rye, East Sussex, TN31 6TD |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
2021-01-07 |
update statutory_documents CURREXT FROM 28/02/2021 TO 31/05/2021 |
2020-10-30 |
delete address UNIT 1A RUSSETTS FARM REDLANDS LANE SALEHURST ROBERTSBRIDGE ENGLAND TN32 5NG |
2020-10-30 |
insert address KENNETTS COTTAGE WITTERSHAM ROAD PEASMARSH RYE ENGLAND TN31 6TD |
2020-10-30 |
update registered_address |
2020-09-27 |
delete source_ip 82.113.143.40 |
2020-09-27 |
insert source_ip 167.99.93.191 |
2020-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2020 FROM
UNIT 1A RUSSETTS FARM REDLANDS LANE
SALEHURST
ROBERTSBRIDGE
TN32 5NG
ENGLAND |
2020-06-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-06-07 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-05-29 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2019-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
2019-12-07 |
delete address 1 GOLDEN COURT RICHMOND SURREY TW9 1EU |
2019-12-07 |
insert address UNIT 1A RUSSETTS FARM REDLANDS LANE SALEHURST ROBERTSBRIDGE ENGLAND TN32 5NG |
2019-12-07 |
update registered_address |
2019-11-25 |
update statutory_documents DIRECTOR APPOINTED MR. NIGEL PETER COX |
2019-11-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PETER COX |
2019-11-25 |
update statutory_documents CESSATION OF DAVID ABBERLEY AS A PSC |
2019-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ABBERLEY |
2019-11-24 |
update statutory_documents CESSATION OF PHILIP MORTON WILLIS AS A PSC |
2019-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIS |
2019-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL WILLIS |
2019-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2019 FROM
1 GOLDEN COURT
RICHMOND
SURREY
TW9 1EU |
2019-08-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-08-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-07-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-10-03 |
insert index_pages_linkeddomain actsecurity.co.uk |
2017-10-03 |
insert index_pages_linkeddomain avigilon.com |
2017-10-03 |
insert index_pages_linkeddomain axis.com |
2017-10-03 |
insert index_pages_linkeddomain premiersecurityproducts.co.uk |
2017-10-03 |
insert index_pages_linkeddomain vanderbiltindustries.com |
2017-10-03 |
insert index_pages_linkeddomain vista-cctv.com |
2017-10-03 |
update robots_txt_status www.esplus.co.uk: 404 => 200 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2017-01-20 |
delete source_ip 82.113.143.101 |
2017-01-20 |
insert source_ip 82.113.143.40 |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-29 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-12 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-03-09 |
update statutory_documents 20/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-27 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-07-04 |
delete phone 0845 5485 054 |
2015-07-04 |
insert phone 020 8941 1888 |
2015-04-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-04-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-03-03 |
update statutory_documents 20/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-24 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 1 GOLDEN COURT RICHMOND SURREY UNITED KINGDOM TW9 1EU |
2014-03-07 |
insert address 1 GOLDEN COURT RICHMOND SURREY TW9 1EU |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-03-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-02-25 |
update statutory_documents 20/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-08 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-23 |
delete address 4A CHURCH COURT RICHMOND SURREY TW9 1JL |
2013-06-23 |
insert address 1 GOLDEN COURT RICHMOND SURREY UNITED KINGDOM TW9 1EU |
2013-06-23 |
update accounts_next_due_date 2012-11-28 => 2012-11-30 |
2013-06-23 |
update reg_address_care_of THE HUGHES CONSULTANCY => null |
2013-06-23 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-12 |
update statutory_documents 20/02/13 FULL LIST |
2013-01-07 |
update website_status OK |
2013-01-07 |
delete phone 44 (0)20 8818 6944 |
2013-01-07 |
insert alias ESP |
2013-01-07 |
insert phone 0845 5485 054 |
2012-12-16 |
update website_status MaintenancePage |
2012-11-29 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
C/O THE HUGHES CONSULTANCY
4A CHURCH COURT
RICHMOND
SURREY
TW9 1JL |
2012-04-05 |
update statutory_documents 20/02/12 FULL LIST |
2012-01-16 |
update statutory_documents 16/01/12 STATEMENT OF CAPITAL GBP 18752 |
2012-01-04 |
update statutory_documents SOLVENCY STATEMENT DATED 09/12/11 |
2012-01-04 |
update statutory_documents REDUCE ISSUED CAPITAL 09/12/2011 |
2012-01-04 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-10-31 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents 20/02/11 FULL LIST |
2011-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORTON WILLIS / 25/11/2010 |
2011-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROL MARGARET WILLIS / 25/11/2010 |
2010-11-19 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 20/02/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ABBERLEY / 20/02/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORTON WILLIS / 20/02/2010 |
2010-05-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROL MARGARET WILLIS / 20/02/2010 |
2010-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
4A CHURCH COURT
RICHMOND
SURREY
TW9 1JL
ENGLAND |
2009-09-07 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIS / 01/08/2008 |
2009-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROL WILLIS / 01/08/2008 |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2008 FROM, BRADLEYS BRADLEY COMMON, BIRCHANGER, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5QD |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2007-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-09-22 |
update statutory_documents £ NC 20500/25000
17/07/ |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2006-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-24 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2004-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-04-05 |
update statutory_documents £ NC 20000/20500
27/02/ |
2004-03-26 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2003-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/03 FROM:
79 HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8HG |
2003-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/03 FROM:
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP |
2003-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-05 |
update statutory_documents SECRETARY RESIGNED |
2003-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |