ESI CONSULTING LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

02/04/252 April 2025 Certificate of change of name

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Change of details for Mr Benjamin Robert Edgar as a person with significant control on 2021-09-29

View Document

19/10/2119 October 2021 Change of details for Miss Kim Joyce Bunn as a person with significant control on 2021-09-29

View Document

19/10/2119 October 2021 Director's details changed for Mr Benjamin Robert Edgar on 2021-09-29

View Document

19/10/2119 October 2021 Director's details changed for Miss Kim Joyce Bunn on 2021-09-29

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM LATIMER HOUSE EDWARD STREET BIRMINGHAM B1 2RX ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 COMPANY NAME CHANGED THE GOVERNANCE GEEK LTD CERTIFICATE ISSUED ON 12/08/19

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 13 LYTCHETT HOUSE WAREHAM ROAD LYTCHETT MATRAVERS POOLE BH16 6FA UNITED KINGDOM

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM JOYCE BUNN

View Document

04/06/194 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 100

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MISS KIM JOYCE BUNN

View Document

09/03/199 March 2019 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