ESL TOWER LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
06/03/256 March 2025 | Micro company accounts made up to 2024-04-30 |
04/07/244 July 2024 | Memorandum and Articles of Association |
24/06/2424 June 2024 | Resolutions |
24/06/2424 June 2024 | Resolutions |
17/06/2417 June 2024 | Registration of charge 090760050002, created on 2024-06-12 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
06/11/236 November 2023 | Micro company accounts made up to 2023-04-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-04-30 |
05/01/235 January 2023 | Previous accounting period shortened from 2022-06-30 to 2022-04-30 |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Memorandum and Articles of Association |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
28/03/1928 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090760050001 |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAGLE STRATEGIC PROPERTY LIMITED |
17/09/1817 September 2018 | CESSATION OF EAGLE STRATEGIC LAND LIMITED AS A PSC |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/08/1626 August 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX ENGLAND |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT |
30/07/1530 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
09/06/149 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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