ESCAPE BUSINESS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN PARKINSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 DIRECTOR APPOINTED SVEIN TORGERSEN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAIN

View Document

08/10/158 October 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MITCHELL WILLIAM SUTHERLAND

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/10/153 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/05/158 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
5 CARDEN PLACE
ABERDEEN
AB10 1UT

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

19/05/1419 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM ANDERSON

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/05/1131 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER BAIN / 01/12/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/06/1011 June 2010 FIRST GAZETTE

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SCOTT SINCLAIR PARKINSON / 01/01/2010

View Document

04/06/104 June 2010 Annual return made up to 6 May 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/04/0924 April 2009 DIRECTOR RESIGNED GRAHAM ANDERSON

View Document

24/02/0924 February 2009 PREVEXT FROM 31/05/2008 TO 30/09/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/05/05;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 3 CARDEN TERRACE ABERDEEN AB10 1US

View Document

08/07/048 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 DEC MORT/CHARGE *****

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 PARTIC OF MORT/CHARGE *****

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 220 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TL

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/03/0123 March 2001 PARTIC OF MORT/CHARGE *****

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 49 BALMORAL PLACE ABERDEEN ABERDEENSHIRE AB10 6HQ

View Document

09/06/009 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/10/9911 October 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 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