ESTEEM SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Appointment of Mr Simon Mark Furber as a director on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Richard Anthony Jefferies as a director on 2024-01-19

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM ROFTA HOUSE RUDGATE THORP ARCH WETHERBY LEEDS LS23 7QA

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 1 LINDENMUTH WAY GREENHAM BUSINESS PARK THATCHAM BERKSHIRE RG19 6AD ENGLAND

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HART

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS FRANKLIN / 05/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GOODING

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR PAUL HART

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KITCHING

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD JEFFERIES

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038982920001

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR DUNCAN CHARLES GOODING

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MRS ANTONIA SCARLETT JENKINSON

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR STEPHEN GARY SHIRLEY

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR MATTHEW NICHOLAS FRANKLIN

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038982920002

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNOLLY

View Document

30/12/1630 December 2016 SECRETARY APPOINTED MR RICHARD ANTHONY JEFFERIES

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOUGHLIN

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY LOUGHLIN

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR DAVID EMRYS JONES

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

31/12/1531 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR TIMOTHY PATRICK LOUGHLIN

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 ALTER ARTICLES 02/10/2014

View Document

20/10/1420 October 2014 ARTICLES OF ASSOCIATION

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038982920002

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038982920001

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/12/1324 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK LOUGHLIN / 13/12/2012

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN KERR KITCHING / 13/12/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL CONNOLLY / 13/12/2012

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 COMPANY NAME CHANGED ESTEEM NETWORK SERVICES LTD CERTIFICATE ISSUED ON 28/05/12

View Document

30/12/1130 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/08/0929 August 2009 COMPANY NAME CHANGED ESTEEM WEB SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR JOSEPH MICHAEL CONNOLLY

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 APPROVE ACCOUNTS 31/12/05

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED E-POSITORY LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

25/03/0225 March 2002 S366A DISP HOLDING AGM 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/12/9922 December 1999 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