ESPRIT CONSULTING LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

17/04/2417 April 2024 Change of details for Mr Mark Rigby as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from Toll House 70 Stirling Road Milnathort Kinross KY13 9XG Scotland to Toll Cottage 70 Stirling Road Milnathort Kinross KY13 9XG on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mr Mark Rigby on 2024-04-17

View Document

04/04/244 April 2024 Change of details for Mr Mark Rigby as a person with significant control on 2024-04-02

View Document

04/04/244 April 2024 Director's details changed for Mr Mark Rigby on 2024-04-02

View Document

04/04/244 April 2024 Registered office address changed from 45 Moray Park Dalgety Bay Dunfermline Fife KY11 9UL to Toll House 70 Stirling Road Milnathort Kinross KY13 9XG on 2024-04-04

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 1 WEST VOWS WALK KIRKCALDY FIFE KY1 1RX UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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