ESR EUROPE LSPIM LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Full accounts made up to 2024-12-31 |
14/01/2514 January 2025 | Termination of appointment of Derek Mcdonald as a director on 2024-12-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
21/10/2421 October 2024 | Certificate of change of name |
10/10/2410 October 2024 | Termination of appointment of Stuart Lockhart as a director on 2024-08-30 |
05/08/245 August 2024 | Accounts for a small company made up to 2023-12-31 |
20/02/2420 February 2024 | Termination of appointment of Steven William Griffiths as a director on 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
04/01/244 January 2024 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 300 Bath Street Glasgow East Renfrewshire G2 4JR |
08/12/238 December 2023 | Second filing of Confirmation Statement dated 2022-12-05 |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
13/04/2313 April 2023 | Memorandum and Articles of Association |
13/04/2313 April 2023 | Satisfaction of charge SC6086670002 in full |
13/04/2313 April 2023 | Satisfaction of charge SC6086670003 in full |
13/04/2313 April 2023 | Resolutions |
13/04/2313 April 2023 | Resolutions |
12/04/2312 April 2023 | Appointment of Mr Roun Brendan Barry as a director on 2023-04-06 |
12/04/2312 April 2023 | Appointment of Mark Lothar Ebbinghaus as a director on 2023-04-06 |
30/01/2330 January 2023 | Director's details changed for Mr Steven William Griffiths on 2023-01-30 |
06/01/236 January 2023 | All of the property or undertaking has been released and no longer forms part of charge SC6086670003 |
05/12/225 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
05/12/225 December 2022 | Group of companies' accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
15/11/2215 November 2022 | Notification of Lspim Holdings Limited as a person with significant control on 2022-11-11 |
15/11/2215 November 2022 | Cessation of Amc Assets Limited as a person with significant control on 2022-11-11 |
11/11/2211 November 2022 | Cessation of Stephen John Inglis as a person with significant control on 2022-11-08 |
11/11/2211 November 2022 | Notification of Amc Assets Limited as a person with significant control on 2022-11-08 |
09/11/229 November 2022 | Memorandum and Articles of Association |
09/11/229 November 2022 | Sub-division of shares on 2022-11-07 |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Change of share class name or designation |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
08/11/228 November 2022 | Second filing of Confirmation Statement dated 2020-12-23 |
07/10/227 October 2022 | Second filing of Confirmation Statement dated 2022-09-30 |
06/10/226 October 2022 | Notification of a person with significant control statement |
06/10/226 October 2022 | Withdrawal of a person with significant control statement on 2022-10-06 |
06/10/226 October 2022 | Notification of Stephen Inglis as a person with significant control on 2022-09-09 |
30/09/2230 September 2022 | Cessation of Stephen John Inglis as a person with significant control on 2020-09-23 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
05/01/225 January 2022 | Confirmation statement made on 2021-12-23 with updates |
22/11/2122 November 2021 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22 |
16/11/2116 November 2021 | Registration of charge SC6086670003, created on 2021-11-05 |
02/11/212 November 2021 | Group of companies' accounts made up to 2021-03-31 |
24/02/2124 February 2021 | Confirmation statement made on 2020-12-23 with no updates |
28/08/1928 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
23/07/1923 July 2019 | DIRECTOR APPOINTED MR ANDREW PAUL RICHARDSON |
06/06/196 June 2019 | SUB-DIVISION 03/06/19 |
04/06/194 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6086670001 |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6086670002 |
04/06/194 June 2019 | DIRECTOR APPOINTED MR SIMON CROSBIE MARRIOTT |
04/06/194 June 2019 | DIRECTOR APPOINTED MR DEREK MCDONALD |
17/05/1917 May 2019 | DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL |
17/05/1917 May 2019 | 30/04/2019 |
17/05/1917 May 2019 | 30/04/19 STATEMENT OF CAPITAL GBP 1.25 |
17/05/1917 May 2019 | SUB-DIVISION 30/04/19 |
01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6086670001 |
29/04/1929 April 2019 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM FIRST FLOOR 227 WEST GEORGE STREET GLASGOW G2 2ND UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINDSAY |
07/12/187 December 2018 | SAIL ADDRESS CREATED |
07/12/187 December 2018 | CESSATION OF WILLIAM ALASDAIR LINDSAY AS A PSC |
07/12/187 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN INGLIS |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
07/12/187 December 2018 | DIRECTOR APPOINTED MR STEPHEN JOHN INGLIS |
07/12/187 December 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
20/09/1820 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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