ESP CONNECTIONS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Termination of appointment of Adam Miller as a director on 2024-12-31

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

12/07/2412 July 2024 Termination of appointment of Stephen James Morris as a director on 2024-07-09

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Mr Peter James Whittaker as a director on 2023-02-21

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

13/01/2313 January 2023 Change of details for E.S. Pipelines Limited as a person with significant control on 2016-04-06

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

25/10/2125 October 2021 Appointment of Mr Stephen James Morris as a director on 2021-10-25

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARK

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN O'CONNOR / 15/11/2019

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ADAM MILLER

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUTLER

View Document

28/03/1928 March 2019 SAIL ADDRESS CHANGED FROM: C/O MATTHEW DARLING 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM

View Document

27/03/1927 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 25/03/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR PAUL MILES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR KEVIN O'CONNOR

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CAROLINE SPIERS / 10/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CLARK / 10/07/2018

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032347450001

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAIME HECTOR

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT SPRINGETT

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM HAZELDEAN STATION ROAD LEATHERHEAD SURREY KT22 7AA

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR STUART PETER WILLIAMS

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 17/02/2015

View Document

02/03/152 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 01/09/2014

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR SCOTT SPRINGETT

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR THOMAS WILLIAM BUTLER

View Document

22/02/1322 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 01/10/2009

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SPIERS / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 01/10/2009

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 MEMORANDUM OF ASSOCIATION

View Document

31/10/0631 October 2006 DIR APT/LETTER OF RESIG 27/06/06

View Document

31/10/0631 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 66-74 LONDON ROAD REDHILL SURREY RH1 1LJ

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/09/0530 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

26/05/0526 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0520 May 2005 COMPANY NAME CHANGED BRITISH GAS CONNECTIONS LIMITED CERTIFICATE ISSUED ON 20/05/05

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HA

View Document

16/03/0116 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 COMPANY NAME CHANGED YIELDTOP LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 EXEMPTION FROM APPOINTING AUDITORS 17/10/97

View Document

24/10/9724 October 1997 S366A DISP HOLDING AGM 17/10/97

View Document

24/10/9724 October 1997 S252 DISP LAYING ACC 17/10/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NC INC ALREADY ADJUSTED 30/07/97

View Document

11/08/9711 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/97

View Document

11/08/9711 August 1997 £ NC 100/1000 30/07/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: RIVERMILL HOUSE 152 GROSVENOR ROAD LONDON SW1V 3JL

View Document

23/12/9623 December 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/12/96

View Document

19/12/9619 December 1996 COMPANY NAME CHANGED CENTRICA LIMITED CERTIFICATE ISSUED ON 19/12/96

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

01/08/961 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information