ESNT COMPONENTS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

04/04/234 April 2023 Appointment of Mrs Emma Ann Reid as a director on 2023-03-31

View Document

01/04/231 April 2023 Appointment of Hugues Delcourt as a director on 2023-03-31

View Document

01/04/231 April 2023 Appointment of Ozan Dogan as a director on 2023-03-31

View Document

01/04/231 April 2023 Termination of appointment of Gabriele Hannen as a director on 2023-03-31

View Document

01/04/231 April 2023 Termination of appointment of Scott Morgan Taylor Fawcett as a director on 2023-03-31

View Document

28/11/2228 November 2022 Director's details changed for Mr Scott Morgan Taylor Fawcett on 2022-10-04

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Statement of capital on 2021-11-11

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Ms Gabriele Hannen on 2021-08-02

View Document

14/07/2114 July 2021 Satisfaction of charge 4 in full

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MS GABRIELE HANNEN

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR AAMIR MOHIUDDIN

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODE

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR AAMIR MOHIUDDIN

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED DAVID GOODE

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FAWCETT / 12/10/2015

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FAWCETT / 30/07/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALEXANDER ROSS / 30/07/2015

View Document

15/06/1515 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. HUGH ALEXANDER ROSS / 02/10/2014

View Document

06/08/146 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

22/07/1422 July 2014 REDUCTION OF SHARE PREMIUM ACCOUNT 20/06/2014

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

15/07/1415 July 2014 SOLVENCY STATEMENT DATED 20/06/14

View Document

15/07/1415 July 2014 STATEMENT BY DIRECTORS

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR. HUGH ALEXANDER ROSS

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD KIRK

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR NEALE LANCASTER

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK

View Document

08/11/138 November 2013 DIRECTOR APPOINTED SCOTT FAWCETT

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

14/10/1314 October 2013 CHANGE OF NAME 14/10/2013

View Document

14/10/1314 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED RICHCO INTERNATIONAL COMPANY LIMITED CERTIFICATE ISSUED ON 14/10/13

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARFOOT

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PURCELL

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR MATTHEW ANTHONY TAYLOR

View Document

18/10/1218 October 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

12/10/1212 October 2012 AUDITOR'S RESIGNATION

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARFOOT

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MR JON MICHAEL GREEN

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED JOHN ROBERT PURCELL

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM RICHCO HOUSE SPRINGHEAD ENTERPRISE PARK SPRINGHEAD ROAD GRAVESEND KENT DA11 8HE ENGLAND

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STREICHER

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/05/119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM RICHO HOUSE SPRINGHEAD ENTERPRISE PARK SPRINGHEAD ROAD GRAVESEND KENT DA11 8HE

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN BARFOOT / 03/05/2010

View Document

06/05/106 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK IAN STREICHER / 03/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEALE LANCASTER / 03/05/2010

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

24/06/9524 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 ADOPT MEM AND ARTS 10/07/94

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

10/09/9410 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 COMPANY NAME CHANGED CLOCKWIND LIMITED CERTIFICATE ISSUED ON 01/08/94

View Document

03/05/943 May 1994 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