ESP MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY CATHERINE LAYBOURNE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/12/1512 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LAYBOURNE / 01/12/2015

View Document

12/12/1512 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURANCE LAYBOURNE / 01/12/2015

View Document

12/12/1512 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/12/147 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 25B BROAD CHARE QUAYSIDE NEWCASTLE UPON TYNE NE1 3DQ

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 25 BROAD CHARE NEWCASTLE UPON TYNE NE1 3DQ ENGLAND

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1131 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED ESP INVESTAR LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

16/11/1016 November 2010 31/10/10 NO CHANGES

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0827 November 2008 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 3 DENE HEAD COTTAGES WALBOTTLE NEWCASTLE UPON TYNE NE15 9RX

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 35A THE BROADWAY DARRAS HALL PONTELAND NEWCSTLE UPON TYNE NE20 9PW

View Document

25/11/0425 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/01/023 January 2002 COMPANY NAME CHANGED ESP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/01/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: 25 LOVE LANE QUAYSIDE NEWCASTLE UPON TYNE NE1 3DW

View Document

01/07/961 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 COMPANY NAME CHANGED ESP COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/05/95

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/11/9430 November 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 COMPANY NAME CHANGED ESP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/04/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 3 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QQ

View Document

05/08/935 August 1993 COMPANY NAME CHANGED HIGHGREY LIMITED CERTIFICATE ISSUED ON 06/08/93

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

28/09/9128 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/12/9010 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/12/8921 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 19/06/87; NO CHANGE OF MEMBERS

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/04/8725 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

16/08/8616 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

30/06/8630 June 1986 REGISTERED OFFICE CHANGED ON 30/06/86 FROM: 15 SANDHILL NEWCASTLE-UPON-TYNE NE1 1LD

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