ESPRIT ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

09/02/249 February 2024 Full accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Appointment of Mrs Rebecca Frances O'mara as a director on 2023-08-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

19/10/2219 October 2022 Appointment of Mrs Zoe Marie Vine as a director on 2022-10-18

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GAVIN

View Document

29/03/1629 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR RUSSELL BARRY OTTER

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR PAUL JASON HANDLEY

View Document

01/04/151 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

24/04/1424 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

03/04/133 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE HOLLOWAY / 01/01/2013

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR BRET SWIFT

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED LEE HOLLOWAY

View Document

29/03/1229 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

30/03/1130 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

07/04/107 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

26/03/1026 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRET MICHAEL SWIFT / 01/10/2009

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MAURICE WARD / 17/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE LEON SIGOURNAY / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN KNIPE / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD PAGE / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MCINNES / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCINNES / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAVIN / 01/10/2009

View Document

15/12/0915 December 2009 SECTION 519 CA 2006

View Document

01/04/091 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE SIGOURNAY / 18/08/2008

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED SALLY ANN KNIPE

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED BRET MICHAEL SWIFT

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED JOHN GAVIN

View Document

04/06/084 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 25/05/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 17/02/01; NO CHANGE OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 17/02/00; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: UNIT D2 FAREHAM HEIGHTS STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: WHITE HORSE COURT NORTH STREET BISHOPS STORTFORD HERTS CM23 2LD

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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 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

04/09/944 September 1994 AUDITOR'S RESIGNATION

View Document

23/08/9423 August 1994 AUDITOR'S RESIGNATION

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/11/923 November 1992 AUDITOR'S RESIGNATION

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: FIDES HOUSE 10 CHERTSEY ROAD WOKING SURREY GU21 5AQ

View Document

28/10/9228 October 1992 SECRETARY RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 NEW SECRETARY APPOINTED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/08/9121 August 1991 NC INC ALREADY ADJUSTED 25/06/91

View Document

21/08/9121 August 1991 £ NC 1000/100000 25/06/91

View Document

21/08/9121 August 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/06/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 COMPANY NAME CHANGED ESPRIT BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/88

View Document

24/08/8824 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/08/8811 August 1988 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