ESI CONTROLS 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 Confirmation statement made on 2025-05-23 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Accounts for a small company made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Neil Eric Ewings as a director on 2023-03-31

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

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070895660002

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070895660001

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / NEIL ERIC EWINGS / 03/06/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 114 COLINDALE AVENUE COLINDALE LONDON NW9 5GX ENGLAND

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC EWINGS / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ELLIOT JAMES / 20/03/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 72 WARDOUR STREET SOHO LONDON W1F 0TD

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 CESSATION OF DAVID ALISTAIR WHIGHAM AS A PSC

View Document

23/05/1823 May 2018 CESSATION OF KEVIN MILLER AS A PSC

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ELLIOT JAMES / 27/03/2018

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MILLER

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR TRISTAN ELLIOT JAMES

View Document

27/02/1827 February 2018 PREVSHO FROM 31/10/2017 TO 31/05/2017

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC EWINGS / 27/11/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MILLER / 27/11/2017

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070895660002

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070895660001

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLLEY

View Document

19/03/1519 March 2015 SECOND FILING WITH MUD 27/11/14 FOR FORM AR01

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR PAUL WOOLLEY

View Document

12/02/1512 February 2015 28/11/13 STATEMENT OF CAPITAL GBP 100

View Document

08/12/148 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR KEVIN MILLER

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/12/1320 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

23/08/1123 August 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

11/02/1111 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA GLENNIE

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED NEIL ERIC EWINGS

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 40 BEECH AVENUE RADLETT WD7 7DE ENGLAND

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information