ESL TOWER LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-04-30

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

17/06/2417 June 2024 Registration of charge 090760050002, created on 2024-06-12

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Previous accounting period shortened from 2022-06-30 to 2022-04-30

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090760050001

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAGLE STRATEGIC PROPERTY LIMITED

View Document

17/09/1817 September 2018 CESSATION OF EAGLE STRATEGIC LAND LIMITED AS A PSC

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/08/1626 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX ENGLAND

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT

View Document

30/07/1530 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

09/06/149 June 2014 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