ESTUARY TECHNICAL SOLUTIONS LTD

Company Documents

DateDescription
09/05/249 May 2024 Satisfaction of charge 069654840001 in full

View Document

02/03/242 March 2024 Voluntary strike-off action has been suspended

View Document

02/03/242 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/08/2330 August 2023 Termination of appointment of Susan Ann Koortzen as a secretary on 2023-08-29

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-07-05

View Document

07/07/237 July 2023 Previous accounting period extended from 2023-01-31 to 2023-07-05

View Document

05/07/235 July 2023 Annual accounts for year ending 05 Jul 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Director's details changed for Mr Raymond Alexander Osborne on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Mr Raymond Alexander Osborne as a person with significant control on 2021-11-04

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

10/07/1910 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR FRANK ANDERSON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

03/07/183 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

21/06/1721 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069654840001

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COX

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COX

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/08/1329 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR PHILIP BRIAN COX

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/08/1230 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 COMPANY NAME CHANGED DATA NETWORK & CABLING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/07/10

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MENLOVE

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MENLOVE

View Document

18/02/1018 February 2010 PREVSHO FROM 31/07/2010 TO 31/01/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 9 TOTMAN CLOSE RAYLEIGH ESSEX SS6 7UZ

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE TROTTER

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED JOHN MENLOVE

View Document

16/09/0916 September 2009 SECRETARY APPOINTED SUSAN ANN KOORTZEN

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY RAYMOND OSBORNE

View Document

17/07/0917 July 2009 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