ESP CONSULTING AND MANAGEMENT SERVICES LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

29/06/2329 June 2023 Cessation of Simon Toop as a person with significant control on 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

29/06/2329 June 2023 Cessation of Jake Cassidy as a person with significant control on 2023-03-31

View Document

29/06/2329 June 2023 Cessation of Nathan Terry as a person with significant control on 2023-03-31

View Document

29/06/2329 June 2023 Cessation of James Egersdorff as a person with significant control on 2023-03-31

View Document

02/05/232 May 2023 Termination of appointment of Jake Cassidy as a member on 2023-03-31

View Document

02/05/232 May 2023 Termination of appointment of James Egersdorff as a member on 2023-03-31

View Document

02/05/232 May 2023 Termination of appointment of Nathan Terry as a member on 2023-03-31

View Document

02/05/232 May 2023 Termination of appointment of Jonathan Petch as a member on 2023-03-31

View Document

02/05/232 May 2023 Termination of appointment of Simon Toop as a member on 2023-03-31

View Document

02/05/232 May 2023 Termination of appointment of Kurtis Rayner as a member on 2023-03-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/05/229 May 2022 Cessation of Anthony Boyle as a person with significant control on 2019-01-18

View Document

09/05/229 May 2022 Appointment of Mr Kurtis Rayner as a member on 2022-02-01

View Document

09/05/229 May 2022 Cessation of Liam Anderson as a person with significant control on 2021-08-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

08/07/218 July 2021 Member's details changed for Mr Jonathan Petch on 2021-01-01

View Document

18/05/2118 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY BOYLE

View Document

25/02/2125 February 2021 LLP MEMBER APPOINTED MR JONATHAN PETCH

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/06/1924 June 2019 LLP MEMBER APPOINTED MR LIAM ANDERSON

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ANDERSON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 LLP MEMBER APPOINTED MR ANTHONY BOYLE

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

11/07/1811 July 2018 LLP MEMBER APPOINTED MR JAKE CASSIDY

View Document

11/07/1811 July 2018 LLP MEMBER APPOINTED MR NATHAN TERRY

View Document

09/03/189 March 2018 PREVSHO FROM 30/04/2018 TO 30/11/2017

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN TERRY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA THOMSON

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TOOP

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EGERSDORFF

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE CASSIDY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BOYLE

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 24/06/16

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/07/156 July 2015 ANNUAL RETURN MADE UP TO 24/06/15

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 ANNUAL RETURN MADE UP TO 24/06/14

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 ANNUAL RETURN MADE UP TO 24/06/13

View Document

22/07/1322 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / VANESSA THOMSON / 22/07/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM THE OLD COACH HOUSE 820 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2RN

View Document

12/02/1312 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EGERSDORFF / 12/02/2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 ANNUAL RETURN MADE UP TO 24/06/12

View Document

03/07/123 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / VANESSA THOMSON / 03/07/2012

View Document

03/07/123 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MARTIN THOMSON / 03/07/2012

View Document

17/01/1217 January 2012 LLP MEMBER APPOINTED JAMES EGERSDORFF

View Document

22/07/1122 July 2011 CURRSHO FROM 30/06/2012 TO 30/04/2012

View Document

22/07/1122 July 2011 LLP MEMBER APPOINTED SIMON TOOP

View Document

24/06/1124 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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