ESPFA LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

27/10/2327 October 2023 Registered office address changed from PO Box 4385 11576855 - Companies House Default Address Cardiff CF14 8LH to 217 Finney Lane Heald Green Stockport Cheshire SK8 3PX on 2023-10-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Registered office address changed to PO Box 4385, 11576855 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-03

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

29/11/2129 November 2021 Appointment of Mr Mark Nicholas Roper-Drimie as a director on 2021-10-22

View Document

15/11/2115 November 2021 Termination of appointment of Kevin William Glendon as a director on 2021-10-22

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM REGUS HOUSE 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3GP UNITED KINGDOM

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELITEFORM LTD

View Document

07/11/187 November 2018 CESSATION OF DARREN HENRY ROYLE AS A PSC

View Document

07/11/187 November 2018 CESSATION OF KEVIN WILLIAM GLENDON AS A PSC

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 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