ESP SYSTEX LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

21/02/2521 February 2025 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

11/12/2311 December 2023 Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street Cannon Place London EC4N 6AF United Kingdom to Witham House 45 Spyvee Street Kingston upon Hull HU8 7JJ on 2023-12-11

View Document

17/08/2317 August 2023 Registration of charge 015997910006, created on 2023-08-16

View Document

11/08/2311 August 2023 Notification of Esp Systex Holdings Limited as a person with significant control on 2016-04-06

View Document

11/08/2311 August 2023 Cessation of Theresa Frances Lawson as a person with significant control on 2023-05-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Second filing of Confirmation Statement dated 2017-06-06

View Document

19/06/2319 June 2023 Notification of Theresa Frances Lawson as a person with significant control on 2023-05-31

View Document

19/06/2319 June 2023 Cessation of Esp Systex Holdings Limited as a person with significant control on 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

08/06/238 June 2023 Registered office address changed from Witham House, 45 Spyvee Street Hull HU8 7JR England to C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street Cannon Place London EC4N 6AF on 2023-06-08

View Document

07/06/237 June 2023 Director's details changed for Ms Theresa Lawson on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Ms Theresa Frances Lawson on 2023-06-07

View Document

02/06/232 June 2023 Director's details changed for Ms Theresa Frances on 2023-05-31

View Document

01/06/231 June 2023 Appointment of Mr Iain Lawson as a director on 2023-05-31

View Document

01/06/231 June 2023 Appointment of Ms Theresa Frances as a director on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of Terence Frederick Dunn as a director on 2023-05-31

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-07-31

View Document

12/01/2212 January 2022 Accounts for a small company made up to 2021-07-31

View Document

17/06/2017 June 2020 SAIL ADDRESS CHANGED FROM: CITADEL HOUSE 58 HIGH STREET HULL HU1 1QE ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY ROLLITS COMPANY SECRETARIES LIMITED

View Document

14/01/2014 January 2020 CORPORATE SECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/01/208 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

20/06/1720 June 2017 Confirmation statement made on 2017-06-06 with updates

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONGMAN

View Document

15/08/1615 August 2016 SAIL ADDRESS CREATED

View Document

15/08/1615 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR MICHAEL LONGMAN

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY SIMON HILL

View Document

08/07/168 July 2016 CORPORATE SECRETARY APPOINTED ROLLITS COMPANY SECRETARIES LIMITED

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

15/07/1515 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015997910005

View Document

01/05/151 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

09/07/149 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. TERRENCE FREDERICK DUNN / 01/12/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. TERRENCE FREDERICK DUNN / 11/11/2010

View Document

01/07/131 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

11/07/1111 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. TERRENCE FREDERICK DUNN / 11/11/2010

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

25/03/1025 March 2010 SECRETARY APPOINTED SIMON JOHN HILL

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN ELLIS

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN ELLIS

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/06/0917 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 06/06/04; CHANGE OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 06/06/03; CHANGE OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: MEDINA PARK STONEFERRY ROAD HULL HU7 0BE

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 06/06/99; CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: STOCKHOLM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL HU7 0XW

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/10/985 October 1998 £ NC 60100/80100 25/09/98

View Document

05/10/985 October 1998 NC INC ALREADY ADJUSTED 25/09/98

View Document

05/10/985 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/98

View Document

05/10/985 October 1998 ADOPT MEM AND ARTS 25/09/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/02/9618 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/07

View Document

17/07/9517 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: NORTH BAR HOUSE BEVERLEY NORTH HUMBERSIDE HU17 8DG

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 CONVE 04/08/94

View Document

16/09/9416 September 1994 £ NC 100/60100 04/09/94

View Document

16/09/9416 September 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

16/09/9416 September 1994 CONVERSION OF SHRS 04/08/94

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 NC INC ALREADY ADJUSTED 04/09/94

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 COMPANY NAME CHANGED ROWTON CRYSTAL LIMITED CERTIFICATE ISSUED ON 28/06/94

View Document

27/06/9427 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/94

View Document

08/06/948 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 COMPANY NAME CHANGED CARDPLUME LIMITED CERTIFICATE ISSUED ON 02/11/93

View Document

24/06/9324 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: P.O. BOX 52 WAYZGOOSE DRIVE DERBY DERBYSHIRE DE2 6XD

View Document

23/07/9223 July 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/91

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/90

View Document

25/07/9125 July 1991 EXEMPTION FROM APPOINTING AUDITORS 23/05/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: STOCKHOLM ROAD SUTTON FIELDS INDUSTRIAL EST HULL HU8 0XW

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

14/11/8814 November 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

02/12/872 December 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

25/11/8125 November 1981 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