ESC SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

19/04/2519 April 2025 Termination of appointment of Semera Bibi as a director on 2025-04-19

View Document

10/03/2510 March 2025 Cessation of Semera Bibi as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Notification of Kamran Akram as a person with significant control on 2025-03-10

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

22/10/2422 October 2024 Amended total exemption full accounts made up to 2021-07-31

View Document

14/10/2414 October 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/09/2420 September 2024 Amended total exemption full accounts made up to 2021-07-31

View Document

01/08/241 August 2024 Appointment of Mr Kamran Akram as a director on 2024-08-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2022-11-10 with no updates

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Micro company accounts made up to 2021-07-31

View Document

15/03/2315 March 2023 Director's details changed for Miss Semera Bibi on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Bank Chambers Unit 2, Town Hill Warrington WA1 1AL on 2023-02-13

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/12/2017 December 2020 31/07/20 STATEMENT OF CAPITAL GBP 3

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM MITCHELL CHARLESWORTH LLP 3RD FLOOR 44 PETER STREET MANCHESTER M2 5GP UNITED KINGDOM

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MISS SEMERA BIBI / 13/11/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SEMERA BIBI / 13/11/2020

View Document

29/09/2029 September 2020 SAIL ADDRESS CREATED

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 11TH FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM PROGRESS HOUSE 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 3BN UNITED KINGDOM

View Document

27/04/2027 April 2020 21/02/20 STATEMENT OF CAPITAL GBP 2.000

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MISS SEMERA BIBI / 30/11/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SEMERA BIBI / 17/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MISS SEMERA BIBI / 10/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SEMERA BIBI / 10/11/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM WARRINGTON BUSINESS CENTRE GILBERT WAKEFIELD HOUSE 65-67 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 109 BRIDGE STREET WARRINGTON CHESHIRE WA1 2HR

View Document

28/03/1628 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/12/155 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

19/12/1419 December 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS SEMERA BIBI

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SEMERA BIBI / 04/11/2014

View Document

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

08/11/148 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHAH SULTANA

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED SHAH SULTANA

View Document

22/10/1422 October 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER LANCASHIRE M20 2YY UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR SYED BUKHARI

View Document

02/07/132 July 2013 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