E-SOLUTIONS COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

25/04/2525 April 2025 Change of details for Helen Eastwood as a person with significant control on 2025-04-01

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

19/04/2419 April 2024 Notification of Richard Fenwick as a person with significant control on 2024-04-01

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN EASTWOOD / 20/04/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

28/04/2028 April 2020 SECRETARY'S CHANGE OF PARTICULARS / HELEN EASTWOOD / 20/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FENWICK / 20/04/2020

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FENWICK / 13/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FENWICK / 13/04/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM C/O CLARKSON & CO CENTRE OF EXCELLENCE HOPE PARK TREVOR FOSTER WAY BRADFORD WEST YORKSHIRE BD5 8HH

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FENWICK / 13/04/2018

View Document

04/11/174 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/04/1427 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/05/127 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CLARKSON & CO SUITE 9 JUBILEE MILL NORTH STREET BRADFORD WEST YORKSHIRE BD1 4EW

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN EASTWOOD / 01/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FENWICK / 01/04/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/04/0818 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 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