E S N SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Cessation of Arjan Singh Rai as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Cessation of Amandeep Dhillon as a person with significant control on 2025-07-22 |
05/03/255 March 2025 | Termination of appointment of Arjan Singh Rai as a director on 2025-03-05 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Termination of appointment of Amandeep Dhillon as a secretary on 2024-01-31 |
02/02/242 February 2024 | Termination of appointment of Amandeep Dhillon as a director on 2024-01-31 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Amended micro company accounts made up to 2021-03-31 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
15/09/2315 September 2023 | Appointment of Mr Amandeep Dhillon as a secretary on 2023-09-15 |
15/09/2315 September 2023 | Notification of Arjan Singh Rai as a person with significant control on 2023-09-15 |
15/09/2315 September 2023 | Notification of Amandeep Dhillon as a person with significant control on 2023-09-15 |
15/09/2315 September 2023 | Termination of appointment of Kerren Jane Chapman as a secretary on 2023-09-15 |
15/09/2315 September 2023 | Termination of appointment of Safeer Ahmed Choudhry as a director on 2023-09-15 |
15/09/2315 September 2023 | Cessation of Dhillon Rai Limited as a person with significant control on 2023-09-15 |
06/02/236 February 2023 | Termination of appointment of Laurence David Neale as a director on 2022-09-01 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Amended micro company accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/08/207 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057994410001 |
05/08/205 August 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/04/2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
12/05/1612 May 2016 | 01/08/15 STATEMENT OF CAPITAL GBP 14450 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ALFRED SUMNER |
21/05/1521 May 2015 | DIRECTOR APPOINTED MR SAFEER AHMED CHOUDHRY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM SIX WAYS ERDINGTON BIRMINGHAM B24 8AA |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 13850 |
25/05/1125 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DAVID NEALE / 28/04/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOHN SUMNER / 28/04/2010 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/11/097 November 2009 | 01/07/08 STATEMENT OF CAPITAL GBP 12250 |
30/04/0930 April 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | GBP NC 1000/20000 28/04/2006 |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
25/05/0725 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
19/05/0619 May 2006 | SECRETARY RESIGNED |
19/05/0619 May 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 31 CORSHAM STREET LONDON N1 6DR |
28/04/0628 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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