H2010 ESCO LIMITED

Company Documents

DateDescription
12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

18/04/2418 April 2024 Satisfaction of charge 077793530002 in full

View Document

13/02/2413 February 2024 Accounts for a small company made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

17/03/2317 March 2023 Registration of charge 077793530002, created on 2023-03-14

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-06-30

View Document

17/02/2317 February 2023 Change of details for Vital Energi Generation Limited as a person with significant control on 2022-07-06

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

13/09/2213 September 2022 Change of details for Vital Holdings (Residential Esco) Limited as a person with significant control on 2022-07-06

View Document

30/03/2230 March 2022 Satisfaction of charge 077793530001 in full

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-06-30

View Document

19/03/2019 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES WEBSTER / 15/10/2015

View Document

15/10/1515 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY FIELDING / 09/09/2015

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN BECKETT / 09/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BECKETT / 09/09/2015

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/10/141 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077793530001

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

27/09/1327 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/10/129 October 2012 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

04/10/124 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

06/10/116 October 2011 SECRETARY APPOINTED STEPHEN JOHN BECKETT

View Document

06/10/116 October 2011 DIRECTOR APPOINTED STEPHEN CHARLES WEBSTER

View Document

06/10/116 October 2011 DIRECTOR APPOINTED GARY FIELDING

View Document

06/10/116 October 2011 DIRECTOR APPOINTED STEPHEN JOHN BECKETT

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR IAN WHITELOCK

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

19/09/1119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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