ESE DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Dominic Stanley Slingsby as a director on 2024-03-11

View Document

13/03/2413 March 2024 Appointment of Mr Andrew James Kitchingman as a director on 2024-03-11

View Document

06/07/236 July 2023 Accounts for a small company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 AUDITOR'S RESIGNATION

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEE WRIGHT

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MORGAN MORRIS

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012792300012

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYARD

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012792300011

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED LEE ROBERT WRIGHT

View Document

16/04/1516 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 78070

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012792300010

View Document

09/04/159 April 2015 DIRECTOR APPOINTED DOMINIC STANLEY SLINGSBY

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRANCIS

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FRANCIS

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE FRANCIS

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR MORGAN LAWN MORRIS

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MICHAEL WYARD

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 150 NORTHUMBERLAND STREET NORWICH NR2 4EE

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1221 December 2012 COMPANY NAME CHANGED EASTERN STORAGE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 21/12/12

View Document

31/05/1231 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE FRANCIS / 25/03/2010

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 GBP IC 100002/76002 28/07/08 GBP SR 24000@1=24000

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA FRANCIS

View Document

16/04/0816 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FRANCIS / 20/10/2007

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS / 20/10/2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED EASTERN STORAGE EQUIPMENT (HOLDI NGS) LIMITED CERTIFICATE ISSUED ON 27/01/05

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/03/9913 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 06/05/93; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 RETURN MADE UP TO 13/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/10/901 October 1990 NC INC ALREADY ADJUSTED 19/09/90

View Document

01/10/901 October 1990 £ NC 5000/1000000 19/0

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/12/884 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/12/884 December 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

29/09/7629 September 1976 CERTIFICATE OF INCORPORATION

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