E S N SERVICES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewCessation of Arjan Singh Rai as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewCessation of Amandeep Dhillon as a person with significant control on 2025-07-22

View Document

05/03/255 March 2025 Termination of appointment of Arjan Singh Rai as a director on 2025-03-05

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Termination of appointment of Amandeep Dhillon as a secretary on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Amandeep Dhillon as a director on 2024-01-31

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Amended micro company accounts made up to 2021-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

15/09/2315 September 2023 Appointment of Mr Amandeep Dhillon as a secretary on 2023-09-15

View Document

15/09/2315 September 2023 Notification of Arjan Singh Rai as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Notification of Amandeep Dhillon as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Kerren Jane Chapman as a secretary on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Safeer Ahmed Choudhry as a director on 2023-09-15

View Document

15/09/2315 September 2023 Cessation of Dhillon Rai Limited as a person with significant control on 2023-09-15

View Document

06/02/236 February 2023 Termination of appointment of Laurence David Neale as a director on 2022-09-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Amended micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057994410001

View Document

05/08/205 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/04/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 01/08/15 STATEMENT OF CAPITAL GBP 14450

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALFRED SUMNER

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR SAFEER AHMED CHOUDHRY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM SIX WAYS ERDINGTON BIRMINGHAM B24 8AA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 01/02/11 STATEMENT OF CAPITAL GBP 13850

View Document

25/05/1125 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DAVID NEALE / 28/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOHN SUMNER / 28/04/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/11/097 November 2009 01/07/08 STATEMENT OF CAPITAL GBP 12250

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 GBP NC 1000/20000 28/04/2006

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/04/0628 April 2006 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