E SET LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-01-23 with no updates |
29/09/2429 September 2024 | Micro company accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/05/2315 May 2023 | Micro company accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Micro company accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ALI JAMIL |
12/02/1512 February 2015 | SAIL ADDRESS CHANGED FROM: C/O 11 TUDOR CLOSE 11 TUDOR CLOSE COBHAM SURREY KT11 2PH UNITED KINGDOM |
12/02/1512 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
02/01/152 January 2015 | DIRECTOR APPOINTED MR. PAUL BROWNING |
02/01/152 January 2015 | APPOINTMENT TERMINATED, SECRETARY FREDERICA JAMIL |
02/01/152 January 2015 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 11 TUDOR CLOSE COBHAM SURREY KT11 2PH |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/06/1420 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMILTON |
03/02/143 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/02/1325 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/02/1229 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALI HUSSAIN JAMIL / 04/02/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HAMILTON / 04/02/2010 |
04/02/104 February 2010 | SAIL ADDRESS CREATED |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/03/091 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: OAK HOUSE BUSINESS CENTRE 39-41 THE PARADE CLAYGATE SURREY KT10 0PD |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/03/048 March 2004 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 28-30 WEST BARNS LANE LONDON SW20 0BP |
17/02/0417 February 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
05/02/045 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
03/05/033 May 2003 | NEW DIRECTOR APPOINTED |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
18/04/0318 April 2003 | NEW SECRETARY APPOINTED |
29/01/0329 January 2003 | DIRECTOR RESIGNED |
29/01/0329 January 2003 | SECRETARY RESIGNED |
23/01/0323 January 2003 | 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