ESL MANAGED SERVICES LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 98 PENENDEN OLIVERS MILL NEW ASH GREEN LONGFIELD DA3 8RE ENGLAND

View Document

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED ESL EQUIPMENT FINANCE LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 12 MITCHEM CLOSE WEST KINGSDOWN SEVENOAKS KENT TN15 6HR ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 37 OLIVERS MILL NEW ASH GREEN LONGFIELD KENT DA3 8RE ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD OLIPHANT / 09/09/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM THE HERMITAGE 15A SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AG

View Document

28/08/1528 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD

View Document

30/08/1430 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 CURRSHO FROM 31/07/2013 TO 30/04/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 58 ARCADIAN AVENUE BEXLEY KENT DA5 1JW UNITED KINGDOM

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD OLIPHANT / 22/07/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD OLIPHANT / 22/07/2013

View Document

29/08/1329 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/10/1217 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 3RD FLOOR, VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP UNITED KINGDOM

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MR ANTHONY EDWARD OLIPHANT

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID OWEN

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/09/1112 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD OLIPHANT / 01/05/2010

View Document

17/01/1017 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 88 KENNETH ROAD THUNDERSLEY ESSEX SS7 3AN

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 120 MIDDLESEX STREET LONDON E1 7HY

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED OMNI CAPITAL FINANCE LIMITED CERTIFICATE ISSUED ON 17/04/01

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED WENTWORTH TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: SUITE 23550 72 NEW BOND STREET LONDON W1Y 9DD

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 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