ESP TECHNOLOGY LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/20

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERWOOD

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHEN LIU

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MAWHINNEY

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT UNIT T9-T10 LIVERPOOL L3 5TF ENGLAND

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM MEDICITY D6 BUILDING THANE ROAD NOTTINGHAM NG90 6BH ENGLAND

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/18

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / SPARK IMPACT LTD / 05/01/2018

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/17

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM SUITE T9 LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANCE LIVERPOOL L3 5TF ENGLAND

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM BUILDING 303 THORNTON SCIENCE PARK POOL LANE, INCE CHESTER CHESHIRE CH2 4NU

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 1 August 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

04/03/164 March 2016 ADOPT ARTICLES 26/11/2015

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 1 August 2015

View Document

05/01/165 January 2016 26/11/2015

View Document

03/12/153 December 2015 21/07/15 FULL LIST AMEND

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MISS CHEN LIU

View Document

21/10/1521 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR IAN STUART PATRICK MAWHINNEY

View Document

16/10/1516 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1516 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 36.61

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH BURNS

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM, THE INNOVATION CENTRE SCI-TECH DARESBURY, KECKWICK LANE, DARESBURY, CHESHIRE, WA4 4FS

View Document

09/07/159 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 35.61

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

06/05/156 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 31.61

View Document

28/04/1528 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/144 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 1 August 2013

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS RUTH BURNS

View Document

21/03/1421 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1421 March 2014 ADOPT ARTICLES 28/02/2014

View Document

21/03/1421 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 24.245

View Document

08/10/138 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 1 August 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM, C/O DARESBURY INNOVATION CENTRE, DARESBURY SCIENCE&INNOVATION CAMPUS, KECKWICK LANE, DARESBURY, CHESHIRE, WA4 4FS, ENGLAND

View Document

10/01/1310 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1215 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED

View Document

20/06/1220 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1220 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 10.007

View Document

23/05/1223 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1222 February 2012 SUB-DIVISION 24/10/11

View Document

22/02/1222 February 2012 23/11/11 STATEMENT OF CAPITAL GBP 10.001

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED DR CHRISTOPHER JOHN UNDERWOOD

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR ALAN EDWARDS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERWOOD

View Document

19/08/1119 August 2011 COMPANY NAME CHANGED ENSCO 877 LIMITED CERTIFICATE ISSUED ON 19/08/11

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED DR CHRISTOPHER JOHN UNDERWOOD

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM, ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ, UNITED KINGDOM

View Document

12/08/1112 August 2011 CURREXT FROM 31/07/2012 TO 01/08/2012

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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