ESPRESSO SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Director's details changed for Mr Luigi Mario Salvoni on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Mr Keith Baldwin on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Mr Luigi Mario Salvoni as a person with significant control on 2025-01-21 |
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 |
21/01/2521 January 2025 | Secretary's details changed for Mrs Aleksandra Skowronska on 2025-01-21 |
15/01/2515 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
14/01/2514 January 2025 | Appointment of Mr Keith Baldwin as a director on 2024-10-01 |
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 |
13/01/2513 January 2025 | Change of details for Mr Luigi Mario Salvoni as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | Appointment of Mrs Aleksandra Skowronska as a secretary on 2025-01-13 |
13/01/2513 January 2025 | Director's details changed for Mr Luigi Mario Salvoni on 2025-01-13 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-03 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Change of share class name or designation |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2023-01-04 |
04/12/224 December 2022 | Director's details changed for Mr Luigi Mario Salvoni on 2022-12-01 |
04/12/224 December 2022 | Confirmation statement made on 2022-12-03 with updates |
16/05/2216 May 2022 | Purchase of own shares. |
13/05/2213 May 2022 | Cancellation of shares. Statement of capital on 2022-04-13 |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Purchase of own shares. |
26/04/2226 April 2022 | Cancellation of shares. Statement of capital on 2022-03-15 |
26/01/2226 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-03 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI MARIO SALVONI / 03/12/2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / MR LUIGI MARIO SALVONI / 03/12/2019 |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI MARIO SALVONI / 03/12/2019 |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 35 BALLARDS LANE LONDON N3 1XW |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | PREVSHO FROM 28/04/2017 TO 27/04/2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | PREVSHO FROM 29/04/2016 TO 28/04/2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
05/10/165 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 049859950002 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/01/1629 January 2016 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
17/12/1517 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/12/1412 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/12/136 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
27/03/1327 March 2013 | CURREXT FROM 31/03/2013 TO 30/04/2013 |
17/01/1317 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1122 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/117 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI MARIO SALVONI / 01/10/2009 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, SECRETARY SIMON STONE |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, DIRECTOR SIMON STONE |
11/12/0911 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/01/0817 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/02/0723 February 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/01/0613 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
09/01/069 January 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05 |
07/09/057 September 2005 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/04/0514 April 2005 | SECRETARY RESIGNED |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | DIRECTOR RESIGNED |
25/01/0525 January 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
12/05/0412 May 2004 | SECRETARY RESIGNED |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 190 STRAND LONDON WC2R 1JN |
17/12/0317 December 2003 | COMPANY NAME CHANGED LAWGRA (NO.1075) LIMITED CERTIFICATE ISSUED ON 17/12/03 |
05/12/035 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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