ESP SAFEGUARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Steven Brain as a director on 2025-08-11

View Document

11/08/2511 August 2025 NewTermination of appointment of Gavin John Snell as a director on 2025-08-11

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

05/12/245 December 2024 Termination of appointment of Andrew Digby Gunson as a director on 2024-11-04

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

09/08/249 August 2024 Appointment of Mr Gary Daniel Jones as a director on 2024-08-09

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

12/06/2412 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Director's details changed for Mr Andrew Digby Gunson on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Gavin John Snell on 2023-08-21

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Secretary's details changed for Mr Matthew James Allen on 2023-08-21

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

20/12/2220 December 2022

View Document

05/12/225 December 2022 Cessation of Marlowe 2016 Limited as a person with significant control on 2022-11-29

View Document

05/12/225 December 2022 Notification of Worknest (Holdings) Limited as a person with significant control on 2022-11-29

View Document

28/02/2228 February 2022 Appointment of Mr Gavin John Snell as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Mr Andrew Digby Gunson as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Peter John Byrne as a director on 2022-02-25

View Document

19/11/2119 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021

View Document

28/07/2128 July 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Alexander Peter Dacre as a director on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mr Peter John Byrne as a director on 2021-07-28

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE BYRNE

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE BYRNE / 31/05/2014

View Document

04/12/144 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE BYRNE / 31/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 DIRECTOR APPOINTED CLARE BYRNE

View Document

19/12/1319 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 01/01/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 02/11/11 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 CURRSHO FROM 30/11/2012 TO 31/03/2012

View Document

02/11/112 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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