ESPM PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNINGS

View Document

25/04/1325 April 2013 SECOND FILING WITH MUD 30/06/12 FOR FORM AR01

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/09/1217 September 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN GARVEY

View Document

08/08/128 August 2012 AUDITOR'S RESIGNATION

View Document

08/08/128 August 2012 COMPANY BUSINESS 01/08/2012

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 AUDITOR'S RESIGNATION

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED GRAHAM COWLEY

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 75 WELLS STREET LONDON W1T 3QH

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ROBERTS

View Document

25/10/1125 October 2011 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR KEVIN JOHN GARVEY

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR TIMOTHY JENNINGS

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MILES WILKINSON

View Document

24/10/1124 October 2011 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES NICHOLAS GEORGE WILKINSON / 31/05/2010

View Document

29/07/1029 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP LITTLE

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP LITTLE / 01/06/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED ELSWORTH SYKES PROJECT MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 23/11/07

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: G OFFICE CHANGED 18/09/06 27 QUEEN ANNE STREET LONDON W1G 9ES

View Document

21/06/0621 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 COMPANY NAME CHANGED EKS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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

16/09/9416 September 1994 NEW SECRETARY APPOINTED

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/02/9424 February 1994 EXEMPTION FROM APPOINTING AUDITORS 29/06/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 ADOPT MEM AND ARTS 09/11/92

View Document

10/02/9310 February 1993 S386 DISP APP AUDS 18/01/93

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: G OFFICE CHANGED 10/02/93 27 QUEEN ANNE STREET LONDON. W1M 9FB

View Document

10/02/9310 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 COMPANY NAME CHANGED DIXON JONES ELSWORTH SYKES LIMIT ED CERTIFICATE ISSUED ON 20/11/92

View Document

19/11/9219 November 1992 � NC 100/100000 09/11/92

View Document

15/06/9215 June 1992 ALTER MEM AND ARTS 09/06/92

View Document

09/06/929 June 1992 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