ESA DESIGN LIMITED

Company Documents

DateDescription
28/01/1928 January 2019 SAIL ADDRESS CREATED

View Document

28/01/1928 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

17/01/1917 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1823 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

23/10/1823 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA ANNE TODD / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER WILDGOOSE

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR OLIVER LEONARD WILDGOOSE

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR IAN EDWARD JARVIS

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR ANDREW DAVID HOWARD

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNINGS

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 10/12/12

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 10/12/2012

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWLEY

View Document

02/11/122 November 2012 SECOND FILING WITH MUD 12/01/12 FOR FORM AR01

View Document

17/09/1217 September 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN GARVEY

View Document

08/08/128 August 2012 AUDITOR'S RESIGNATION

View Document

08/08/128 August 2012 COMPANY BUSINESS 01/08/2012

View Document

19/07/1219 July 2012 AUDITOR'S RESIGNATION

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/02/1214 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 CONSOLIDATION 11/10/11

View Document

14/11/1114 November 2011 11/10/11 STATEMENT OF CAPITAL GBP 24226.4

View Document

26/10/1126 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED GRAHAM COWLEY

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR TIMOTHY JENNINGS

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ROBERTS

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAMPSON

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 75 WELLS STREET LONDON W1T 3QH

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR KEVIN JOHN GARVEY

View Document

25/10/1125 October 2011 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

24/10/1124 October 2011 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

22/07/1122 July 2011 12/01/09 FULL LIST AMEND

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/07/115 July 2011 SECOND FILING WITH MUD 12/01/11 FOR FORM AR01

View Document

05/07/115 July 2011 SECOND FILING WITH MUD 21/01/10 FOR FORM AR01

View Document

03/02/113 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SAMPSON / 01/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ROBERTS / 01/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR COLLINS / 01/01/2010

View Document

01/11/091 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP LITTLE

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 27 QUEEN ANNE STREET LONDON W1G 9ES

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 COMPANY NAME CHANGED ELSWORTH SYKES ARCHITECTURE LIMI TED CERTIFICATE ISSUED ON 12/08/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 ALTERARTICLES27/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/03/96

View Document

23/10/9623 October 1996 ADOPT MEM AND ARTS 18/10/96

View Document

03/09/963 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 S-DIV 06/03/96

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: SUITE 3.5 CITY GATE HOUSE 39/45 FINSBURY SQUARE LONDON EC2A 1UU

View Document

27/03/9627 March 1996 NC INC ALREADY ADJUSTED 06/03/96

View Document

18/03/9618 March 1996 ADOPT MEM AND ARTS 06/03/96

View Document

18/03/9618 March 1996 £ NC 100/100000 06/03

View Document

18/03/9618 March 1996 SUB DIV 10P EACH 06/03/96

View Document

14/03/9614 March 1996 COMPANY NAME CHANGED HEXAGON 186 LIMITED CERTIFICATE ISSUED ON 15/03/96

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company