ESPRESSO SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Director's details changed for Mr Luigi Mario Salvoni on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Keith Baldwin on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Luigi Mario Salvoni as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP United Kingdom to 65 Peach Street Wokingham Berkshire RG40 1XP on 2025-01-21

View Document

21/01/2521 January 2025 Secretary's details changed for Mrs Aleksandra Skowronska on 2025-01-21

View Document

15/01/2515 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Appointment of Mr Keith Baldwin as a director on 2024-10-01

View Document

13/01/2513 January 2025 Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon Somerset BS21 7NU England to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mr Luigi Mario Salvoni as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mrs Aleksandra Skowronska as a secretary on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mr Luigi Mario Salvoni on 2025-01-13

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-03 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

04/12/224 December 2022 Director's details changed for Mr Luigi Mario Salvoni on 2022-12-01

View Document

04/12/224 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

16/05/2216 May 2022 Purchase of own shares.

View Document

13/05/2213 May 2022 Cancellation of shares. Statement of capital on 2022-04-13

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Purchase of own shares.

View Document

26/04/2226 April 2022 Cancellation of shares. Statement of capital on 2022-03-15

View Document

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI MARIO SALVONI / 03/12/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR LUIGI MARIO SALVONI / 03/12/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI MARIO SALVONI / 03/12/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049859950002

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/12/1412 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

17/01/1317 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/117 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI MARIO SALVONI / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY SIMON STONE

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON STONE

View Document

11/12/0911 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 190 STRAND LONDON WC2R 1JN

View Document

17/12/0317 December 2003 COMPANY NAME CHANGED LAWGRA (NO.1075) LIMITED CERTIFICATE ISSUED ON 17/12/03

View Document

05/12/035 December 2003 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