ESE HOLDINGS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

26/03/2526 March 2025 Full accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Termination of appointment of Kjeld Jensen as a director on 2025-02-14

View Document

28/02/2528 February 2025 Appointment of Mr Jerome Louis Berger as a director on 2025-02-14

View Document

28/02/2528 February 2025 Appointment of Mr Vincent Dominique Nomblot as a director on 2025-02-14

View Document

11/02/2511 February 2025 Director's details changed for Mr Peter Andrew Vernon on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Kjeld Jensen on 2025-02-11

View Document

10/02/2510 February 2025 Registered office address changed from Sapphire House Crown Way Rushden NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Rpc Pisces Holdings Limited as a person with significant control on 2025-02-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

09/02/249 February 2024 Full accounts made up to 2023-09-30

View Document

20/09/2320 September 2023 Termination of appointment of Steven James Raikes as a director on 2023-09-19

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

14/02/2314 February 2023 Full accounts made up to 2022-09-30

View Document

04/01/224 January 2022 Full accounts made up to 2021-09-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 8TH FLOOR PEARL ASSURANCE HOUSE FRIAR LANE NOTTINGHAM NG1 6EX

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

28/12/1728 December 2017 06/11/17 STATEMENT OF CAPITAL EUR 15448082

View Document

01/12/171 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESE WORLD B.V.

View Document

09/05/179 May 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072960730002

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072960730003

View Document

11/07/1611 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES RAIKES / 01/06/2016

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072960730003

View Document

20/10/1520 October 2015 20/10/15 STATEMENT OF CAPITAL EUR 10448082

View Document

20/10/1520 October 2015 SOLVENCY STATEMENT DATED 29/09/15

View Document

20/10/1520 October 2015 REDUCE ISSUED CAPITAL 29/09/2015

View Document

20/10/1520 October 2015 STATEMENT BY DIRECTORS

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072960730002

View Document

13/07/1513 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/08/141 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR DAVID PAUL HUGHES

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK MONK

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED BJORN ANDERS HEDENSTROM

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR KARL-HEINZ HEIGL

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 COMPANY NAME CHANGED ESE UK LIMITED CERTIFICATE ISSUED ON 23/06/11

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

16/06/1116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1116 June 2011 CHANGE OF NAME 11/04/2011

View Document

17/01/1117 January 2011 14/12/10 STATEMENT OF CAPITAL GBP 1 14/12/10 STATEMENT OF CAPITAL EUR 12948081

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/1012 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 1

View Document

27/10/1027 October 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED DEREK MARK MONK

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED KARL-HEINZ GOTTFRIED HEIGL

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED STEVEN JAMES RAIKES

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

12/10/1012 October 2010 ARTICLES OF ASSOCIATION

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED HONEYSQUARE LIMITED CERTIFICATE ISSUED ON 21/09/10

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1013 September 2010 CHANGE OF NAME 02/09/2010

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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