ESOLUTION DOT CO DOT UK LIMITED

Company Documents

DateDescription
03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIES

View Document

09/06/149 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 ADOPT ARTICLES 10/05/2013

View Document

28/05/1328 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
3 ST. MARYS MEWS
STAFFORD
STAFFORD
ST16 2AP
UNITED KINGDOM

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR JOHN KENNEDY RUSSELL

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MR PETER JAMES SIMPSON BROOKES

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS SYLVIA LORRAINE HOLMES

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR HOWARD NEIL REILLY

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM
FIELD HOUSE
MOUNT ROAD
STONE
STAFFORDSHIRE
ST15 8LJ

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVIES / 18/11/2009

View Document

11/05/1011 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVIES / 01/10/2009

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY JUDITH BISHOP

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BISHOP

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH BISHOP

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 03/01/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 30/10/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM:
LEA HOUSE
STATION ROAD, BARLASTON
STOKE ON TRENT
STAFFORDSHIRE ST12 9DA

View Document

06/04/046 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM:
FIELD HOUSE
MOUNT ROAD
STONE
STAFFORDSHIRE ST15 8LJ

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM:
STUDIO 1 LYMDALE COURT
DALEWOOD ROAD LYMEDALE BUSINESS
PARK NEWCASTLE UNDER LYME
STAFFORDSHIRE ST5 9QH

View Document

09/05/029 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01

View Document

24/07/0024 July 2000 COMPANY NAME CHANGED
E-SOLUTION DOT CO DOT UK LIMITED
CERTIFICATE ISSUED ON 25/07/00

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM:
GLEBE COURT
STOKE ON TRENT
STAFFORDSHIRE ST4 1ET

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 COMPANY NAME CHANGED
GRINDCO 293 LIMITED
CERTIFICATE ISSUED ON 20/06/00

View Document

21/03/0021 March 2000 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