ESB EXTRACT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

03/01/233 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

16/02/2216 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

18/01/2218 January 2022 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

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 63 BOWMANS WAY DUNSTABLE BEDFORDSHIRE LU6 3LF

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY CAROL SPINKS

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MRS CAROL SPINKS

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

11/12/1811 December 2018 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

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR IFOR EVANS

View Document

25/01/1825 January 2018 CESSATION OF IFOR EVANS AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL SPINKS

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

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

View Accounts

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BECKER

View Document

07/04/177 April 2017 SECRETARY APPOINTED MRS CAROL SPINKS

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR ALEXANDER SCOTT

View Document

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 20 ALEXANDRA ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8DT

View Document

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/02/135 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1211 April 2012 PREVSHO FROM 31/12/2011 TO 30/04/2011

View Document

08/03/128 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES SPINKS

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY SPINKS / 30/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL BECKER / 10/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IFOR EVANS / 10/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY SPINKS / 10/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

26/02/0926 February 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

09/01/099 January 2009 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