ESPRIT AUTOMATION LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

10/01/2510 January 2025 Full accounts made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

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

View Accounts

12/01/2412 January 2024 Full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB England to Plackett Mill Church Drive Sandiacre Nottingham NG10 5EE on 2023-05-18

View Document

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

View Accounts

09/03/239 March 2023 Registered office address changed from Plackett Mill Church Drive Sandiacre Nottingham NG10 5EE to 2 Lace Market Square Nottingham NG1 1PB on 2023-03-09

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-04-30

View Document

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

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 AUDITOR'S RESIGNATION

View Document

20/11/1220 November 2012 AUDITOR'S RESIGNATION

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/1015 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER COOKE / 01/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER COOKE / 01/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMITH / 01/01/2010

View Document

26/11/0926 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER COOKE / 07/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMITH / 07/11/2009

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW COOKE

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW COOKE

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW COOKE

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: AUTOMATION HOUSE CONCORDIA INDUSTRIAL ESTATE WILLSTHORPE ROAD, LONG EATON NOTTINGHAM NG10 3LP

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: CENTRE FOR PRODUCT DEVELOPMENT LENTON BOULEVARD NOTTINGHAM NG7 2BY

View Document

28/11/9028 November 1990 NC INC ALREADY ADJUSTED 14/11/90 14/11/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 NC INC ALREADY ADJUSTED 14/11/90

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 17/11/89; NO CHANGE OF MEMBERS

View Document

13/10/8813 October 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/886 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/04/8713 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 CERTIFICATE OF INCORPORATION

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