ESHER RFC PROFESSIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a small company made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Accounts for a small company made up to 2023-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Accounts for a small company made up to 2022-06-30

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

07/01/237 January 2023 Confirmation statement made on 2022-10-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a small company made up to 2021-06-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

24/09/2124 September 2021 Director's details changed for Mr John Ballantyne Inverdale on 2021-08-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/11/1517 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CHARLES HOWARD / 17/10/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DANCE / 17/10/2014

View Document

28/11/1428 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BALLANTYNE INVERDALE / 17/10/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HALLIDAY / 17/10/2014

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM C/O COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BALE

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BALE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

19/11/1019 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR SIMON HALLIDAY

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/01/1029 January 2010 PREVSHO FROM 31/10/2009 TO 30/06/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTY JAMES BALE / 23/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTY JAMES BALE / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DANCE / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN INVERDALE / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BALE / 01/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 369 MOLESEY ROAD HERSHAM SURREY KT12 3PF

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BOLTON

View Document

02/03/092 March 2009 DIRECTOR APPOINTED JEREMY DANCE

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED JOHN INVERDALE

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED ROSS CHARLES HOWARD

View Document

17/10/0817 October 2008 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