ESBEN BUSINESS IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2024-04-30 |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
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 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-12 with updates |
02/08/242 August 2024 | Termination of appointment of Richard Peter Horsfall as a director on 2024-07-22 |
25/07/2425 July 2024 | Director's details changed for Mrs Amanda Michelle Godber on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Mr Alan Philip Walters on 2024-07-25 |
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 |
28/06/2428 June 2024 | Appointment of Mrs Amanda Michelle Godber as a director on 2024-06-14 |
28/06/2428 June 2024 | Appointment of Mr Alan Philip Walters as a director on 2024-06-14 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with updates |
18/05/2118 May 2021 | 30/04/21 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES |
13/10/2013 October 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
06/08/196 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
31/10/1831 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
22/11/1722 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
18/05/1518 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES GODBER / 03/01/2014 |
21/05/1421 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER HORSFALL / 03/01/2014 |
21/05/1421 May 2014 | 16/04/14 STATEMENT OF CAPITAL GBP 300 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
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 |
06/06/136 June 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1224 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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