JAMES ESDAILE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-22 with updates |
18/11/2418 November 2024 | Current accounting period shortened from 2025-05-31 to 2024-12-31 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-05-31 |
16/08/2416 August 2024 | Termination of appointment of Julie Suzanne Hepworth as a director on 2024-05-22 |
24/06/2424 June 2024 | Previous accounting period shortened from 2024-07-31 to 2024-05-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
04/06/244 June 2024 | Appointment of Mr David John Philip Hesketh as a director on 2024-05-20 |
04/06/244 June 2024 | Appointment of Ms Julie Suzanne Hepworth as a director on 2024-05-22 |
04/06/244 June 2024 | Termination of appointment of Robert Kinniburgh as a secretary on 2024-05-20 |
04/06/244 June 2024 | Termination of appointment of Robert Kinniburgh as a director on 2024-05-20 |
04/06/244 June 2024 | Termination of appointment of Annette Kinniburgh as a director on 2024-05-20 |
04/06/244 June 2024 | Cessation of Robert Kinniburgh as a person with significant control on 2024-05-20 |
04/06/244 June 2024 | Notification of Pfm Group Limited as a person with significant control on 2024-05-20 |
04/06/244 June 2024 | Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2024-06-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
08/03/218 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
14/05/2014 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
27/03/1927 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 7 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND NE28 6HQ UNITED KINGDOM |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
17/04/1817 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 31A STATION ROAD WHITLEY BAY TYNE & WEAR NE26 2QZ |
13/09/1713 September 2017 | DIRECTOR APPOINTED MRS ANNETTE KINNIBURGH |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/04/1620 April 2016 | 31/07/15 TOTAL EXEMPTION FULL |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/07/1514 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/07/1416 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/07/1330 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/07/1230 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
30/11/1130 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
29/07/1129 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
12/07/1012 July 2010 | 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