ESB CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Ms Suzanna Joan Elizabeth Chaplin on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Esb Connect Group Limited as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE United Kingdom to Unit 11 Angel Yard Snells Park London Greater London N18 2FD on 2025-08-04

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

29/07/2529 July 2025 NewTermination of appointment of Peter Francis Chaplin as a secretary on 2024-11-11

View Document

23/11/2423 November 2024 Director's details changed for Ms Suzanna Elizabeth Joan Chaplin on 2024-11-23

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Director's details changed for Ms Suzanna Elizabeth Joan Chaplin on 2023-01-31

View Document

15/03/2315 March 2023 Registered office address changed from Waverley House 8 Noel Street London W1F 8GQ England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Esb Connect Group Limited as a person with significant control on 2023-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/03/2031 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082354360001

View Document

24/01/1924 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 REGISTERED OFFICE CHANGED ON 13/01/2019 FROM UNIT 2, MILLARS BROOK MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2AD ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MS SUZANNA ELIZABETH JOAN CHAPLIN

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CHAPLIN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / ESB CONNECT GROUP LIMITED / 01/03/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / ESB CONNECT LIMITED / 19/12/2016

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/02/176 February 2017 COMPANY NAME CHANGED EMAIL SWITCHBOARD LTD CERTIFICATE ISSUED ON 06/02/17

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 CHANGE OF NAME 09/06/2016

View Document

19/08/1619 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

02/11/152 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082354360001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SAIL ADDRESS CREATED

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 COMPANY NAME CHANGED BIGGLES DIGITAL LTD CERTIFICATE ISSUED ON 28/10/13

View Document

01/10/121 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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