KINGS ESPLANADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

09/04/259 April 2025 Appointment of Mr Alexis Peter Mabey as a director on 2025-04-06

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

07/10/237 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-10-26 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

12/09/2012 September 2020 DIRECTOR APPOINTED MR PETER MORGAN

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MS HELEN JANE FURNESS

View Document

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

View Accounts

24/01/1624 January 2016 03/01/16 NO MEMBER LIST

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR ANTHONY MARTIN UDEN

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/08/1529 August 2015 REGISTERED OFFICE CHANGED ON 29/08/2015 FROM 3 CLARKS YARD BERNERS HILL FLIMWELL EAST SUSSEX TN5 7NG

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY LAYCOCK

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR SYDNEY WARD

View Document

05/01/155 January 2015 03/01/15 NO MEMBER LIST

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 03/01/14 NO MEMBER LIST

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR GRAHAM NEIL SIEVERS

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR VINCENT JOHN FARRELL

View Document

03/01/133 January 2013 03/01/13 NO MEMBER LIST

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 04/01/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 04/01/11 NO MEMBER LIST

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY CHARLES WARD / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP CURZON MARTIN / 05/01/2010

View Document

05/01/105 January 2010 04/01/10 NO MEMBER LIST

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 04/01/08

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 04/01/07

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 04/01/06

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 04/01/05

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 ANNUAL RETURN MADE UP TO 04/01/04

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 04/01/03

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 3 CLARKS YARD BERNERS HILL FILMWELL EAST SUSSEX TN5 7NG

View Document

10/01/0310 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 1 SHOREHAM LANE SEVENOAKS KENT TN13 3DT

View Document

11/01/0211 January 2002 ANNUAL RETURN MADE UP TO 04/01/02

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/01/0112 January 2001 ANNUAL RETURN MADE UP TO 04/01/01

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 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