ESPINSIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

26/02/1626 February 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1418 March 2014 DISS40 (DISS40(SOAD))

View Document

15/03/1415 March 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/12/1121 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/12/0919 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINA PATEL / 01/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDRA PATEL / 01/12/2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MINA PATEL / 01/09/2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JITENDRA PATEL / 01/09/2007

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/09/074 September 2007

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: C/O ALLAN WINTERS ASSOCIATES 92 KENTON LANE,HARROW MIDDLESEX HA3 8UE

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/01/0414 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/06/02

View Document

08/12/038 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/014 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 ALTERMEMORANDUM26/11/99

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/11/998 November 1999 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