ESUPPORT CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Director's details changed for Mrs Chantelle Bourne on 2024-10-11

View Document

15/10/2415 October 2024 Change of details for Mrs Chantelle Bourne as a person with significant control on 2024-10-11

View Document

15/10/2415 October 2024 Change of details for Mr Grant Bourne as a person with significant control on 2024-10-11

View Document

15/10/2415 October 2024 Director's details changed for Mr Grant Bourne on 2024-10-11

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

15/07/2115 July 2021 Change of details for Mrs Chantelle Bourne as a person with significant control on 2017-07-24

View Document

15/07/2115 July 2021 Change of details for Mr Grant Bourne as a person with significant control on 2017-07-24

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR GRANT BOURNE / 01/09/2018

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CHANTELLE BOURNE / 01/09/2018

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTELLE BOURNE / 04/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT BOURNE / 04/09/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

11/05/1811 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STAVELEY

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ROBERT VICTOR STAVELEY

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR GRANT BOURNE / 24/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MRS CHANTELLE BOURNE / 24/07/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1529 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/09/1425 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/09/136 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/08/129 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/126 July 2012 10/10/11 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED RADIO RACING COMPANY LIMITED CERTIFICATE ISSUED ON 23/08/11

View Document

23/08/1123 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CHANTELLE BOURNE / 18/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT BOURNE / 18/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE BOURNE / 18/07/2011

View Document

22/07/1022 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT BOURNE / 01/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE BOURNE / 01/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 3-4 BOWER TERRACE, TONBRIDGE ROAD, MAIDSTONE KENT ME16 8RY

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED POSH PAD LIMITED CERTIFICATE ISSUED ON 03/07/09

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRANT BOURNE / 17/09/2007

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHANTELLE BOURNE / 14/09/2007

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/10/08

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED RICHARD LAWRENCE ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 20/11/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 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