ESL DISTRIBUTION (EMEA) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

10/02/2510 February 2025 Notification of Esl Distribution Ltd as a person with significant control on 2018-12-11

View Document

22/04/2422 April 2024 Registered office address changed from Station House Connaught Road, Brookwood Woking Surrey GU24 0ER United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Russell Nicholas Cole on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mr Russell Nicholas Cole as a person with significant control on 2024-04-22

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/03/2122 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 PREVSHO FROM 28/12/2019 TO 27/12/2019

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

10/06/1910 June 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

11/12/1811 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM FAREHAM INNOVATION CENTRE MERLIN HOUSE, 4 METEOR WAY LEE-ON-THE-SOLENT HAMPSHIRE PO13 9FU UNITED KINGDOM

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL NICHOLAS COLE / 16/10/2017

View Document

17/02/1717 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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