ESPRIT SOURCING LIMITED

Company Documents

DateDescription
06/10/146 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE WILLIS / 27/08/2010

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MENGHAM SECRETARIAL AGENCIES LIMITED / 27/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

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

View Document

24/11/0824 November 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: G OFFICE CHANGED 03/11/03 THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 � NC 1000/10000 27/08/

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: G OFFICE CHANGED 17/09/03 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 NC INC ALREADY ADJUSTED 27/08/03

View Document

02/09/032 September 2003 COMPANY NAME CHANGED ESPIRIT SOURCING LIMITED CERTIFICATE ISSUED ON 02/09/03

View Document

27/08/0327 August 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