ESP TECHNOLOGIES GROUP LTD

Company Documents

DateDescription
30/11/1530 November 2015 DIRECTOR APPOINTED MR OLIVER TOMLYN

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068804540004

View Document

02/06/152 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
35 PAUL STREET
LONDON
EC2A 4UQ

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/05/1328 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/1211 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/1120 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/1121 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOOD / 17/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0928 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0923 May 2009 COMPANY NAME CHANGED JERRY THREE LTD CERTIFICATE ISSUED ON 26/05/09

View Document

17/04/0917 April 2009 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