ESBEN BUSINESS IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Registered office address changed from Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Suite 48-49 Autumn Park Dysart Road Grantham Lincolnshire NG317EU on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

02/08/242 August 2024 Termination of appointment of Richard Peter Horsfall as a director on 2024-07-22

View Document

25/07/2425 July 2024 Director's details changed for Mrs Amanda Michelle Godber on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Alan Philip Walters on 2024-07-25

View Document

23/07/2423 July 2024 Registered office address changed from Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 2024-07-23

View Document

28/06/2428 June 2024 Appointment of Mrs Amanda Michelle Godber as a director on 2024-06-14

View Document

28/06/2428 June 2024 Appointment of Mr Alan Philip Walters as a director on 2024-06-14

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

18/05/2118 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

13/10/2013 October 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR

View Document

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

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES GODBER / 03/01/2014

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER HORSFALL / 03/01/2014

View Document

21/05/1421 May 2014 16/04/14 STATEMENT OF CAPITAL GBP 300

View Document

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

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG UNITED KINGDOM

View Document

06/06/136 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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