ESP PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-24 with updates |
22/08/2422 August 2024 | Memorandum and Articles of Association |
22/08/2422 August 2024 | Change of share class name or designation |
22/08/2422 August 2024 | Resolutions |
08/08/248 August 2024 | Statement of capital on 2024-08-01 |
08/08/248 August 2024 | Purchase of own shares. |
08/08/248 August 2024 | Cancellation of shares. Statement of capital on 2024-08-01 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-24 with updates |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Purchase of own shares. Shares purchased into treasury: |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Purchase of own shares. |
01/04/221 April 2022 | Cancellation of shares. Statement of capital on 2022-03-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726970001 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE FRANCIS / 01/06/2018 |
15/06/1815 June 2018 | APPOINTMENT TERMINATED, DIRECTOR TRACY VINER |
15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NIGEL JAMES / 05/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESP AT HOME LTD |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
16/08/1616 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/08/153 August 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
03/08/153 August 2015 | PREVSHO FROM 05/04/2015 TO 31/03/2015 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM UNIT 2 EDMUND ROAD BUSINESS CENTRE 135 EDMUND ROAD SHEFFIELD SOUTH YORKSHIRE S2 4ED |
31/03/1431 March 2014 | DIRECTOR APPOINTED MR MATTHEW NIGEL JAMES |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MORGAN KILLICK |
28/03/1428 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044726970001 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | DIRECTOR APPOINTED MISS TRACY FIONA VINER |
28/08/1328 August 2013 | APPOINTMENT TERMINATED, SECRETARY MORGAN KILLICK |
28/08/1328 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM GRIMSHAW |
28/08/1328 August 2013 | SECRETARY APPOINTED MR JASON LEE FRANCIS |
04/07/134 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
10/05/1210 May 2012 | DIRECTOR APPOINTED MR ADAM GRIMSHAW |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/12/1119 December 2011 | SUB-DIVISION 23/11/11 |
19/12/1119 December 2011 | 23/11/11 STATEMENT OF CAPITAL GBP 13036.00 |
15/12/1115 December 2011 | ADOPT ARTICLES 23/11/2011 |
05/07/115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR KARL BARTON |
05/07/115 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SAM BARTON / 28/06/2010 |
29/06/1029 June 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE FRANCIS / 28/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN KILLICK / 28/06/2010 |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MORGAN KILLICK / 28/06/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/07/091 July 2009 | LOCATION OF REGISTER OF MEMBERS |
01/07/091 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KARL BARTON / 30/06/2009 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0810 December 2008 | MEMORANDUM OF ASSOCIATION |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNITS 16/17 53 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EN |
11/07/0811 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | NEW DIRECTOR APPOINTED |
02/11/062 November 2006 | DIRECTOR RESIGNED |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/07/058 July 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | £ NC 1000/101000 22/11 |
22/04/0522 April 2005 | NC INC ALREADY ADJUSTED 22/11/04 |
22/04/0522 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/12/0421 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
21/12/0421 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/12/0416 December 2004 | WAIVE PRE EMPTION RIGHT 22/11/04 |
17/11/0417 November 2004 | DIRECTOR RESIGNED |
17/11/0417 November 2004 | NEW DIRECTOR APPOINTED |
18/10/0418 October 2004 | NEW SECRETARY APPOINTED |
18/10/0418 October 2004 | SECRETARY RESIGNED |
02/09/042 September 2004 | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
01/04/041 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
17/09/0317 September 2003 | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | DIRECTOR RESIGNED |
28/08/0228 August 2002 | NEW DIRECTOR APPOINTED |
28/08/0228 August 2002 | RECLASSIFIED SHARES 13/08/02 |
28/08/0228 August 2002 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW |
28/08/0228 August 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03 |
28/08/0228 August 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | DIRECTOR RESIGNED |
22/07/0222 July 2002 | SECRETARY RESIGNED |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
18/07/0218 July 2002 | COMPANY NAME CHANGED HLW 165 LIMITED CERTIFICATE ISSUED ON 18/07/02 |
28/06/0228 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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