ESP PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

22/08/2422 August 2024 Memorandum and Articles of Association

View Document

22/08/2422 August 2024 Change of share class name or designation

View Document

22/08/2422 August 2024 Resolutions

View Document

08/08/248 August 2024 Statement of capital on 2024-08-01

View Document

08/08/248 August 2024 Purchase of own shares.

View Document

08/08/248 August 2024 Cancellation of shares. Statement of capital on 2024-08-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Purchase of own shares.

View Document

01/04/221 April 2022 Cancellation of shares. Statement of capital on 2022-03-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726970001

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE FRANCIS / 01/06/2018

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY VINER

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NIGEL JAMES / 05/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESP AT HOME LTD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

03/08/153 August 2015 PREVSHO FROM 05/04/2015 TO 31/03/2015

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR MATTHEW NIGEL JAMES

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MORGAN KILLICK

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044726970001

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MISS TRACY FIONA VINER

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY MORGAN KILLICK

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM GRIMSHAW

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MR JASON LEE FRANCIS

View Document

04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR ADAM GRIMSHAW

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 SUB-DIVISION 23/11/11

View Document

19/12/1119 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 13036.00

View Document

15/12/1115 December 2011 ADOPT ARTICLES 23/11/2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR KARL BARTON

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SAM BARTON / 28/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE FRANCIS / 28/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN KILLICK / 28/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MORGAN KILLICK / 28/06/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL BARTON / 30/06/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 MEMORANDUM OF ASSOCIATION

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNITS 16/17 53 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EN

View Document

11/07/0811 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 £ NC 1000/101000 22/11

View Document

22/04/0522 April 2005 NC INC ALREADY ADJUSTED 22/11/04

View Document

22/04/0522 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0416 December 2004 WAIVE PRE EMPTION RIGHT 22/11/04

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 RECLASSIFIED SHARES 13/08/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03

View Document

28/08/0228 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 COMPANY NAME CHANGED HLW 165 LIMITED CERTIFICATE ISSUED ON 18/07/02

View Document

28/06/0228 June 2002 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