THE E.S.D. CONTROL CENTRE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

13/06/2513 June 2025 Accounts for a small company made up to 2024-12-31

View Document

29/05/2529 May 2025 Director's details changed for Mr John Andrew Hensley on 2025-02-01

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

12/06/2412 June 2024 Registration of charge 025269540012, created on 2024-05-22

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-12-31

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE ANN KING / 01/01/2019

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR RONALD BASEY TOSH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 108 CLAYDON INDUSTRIAL PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/12/1430 December 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025269540010

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025269540011

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025269540009

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025269540008

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE ANN KING / 31/03/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELE EVANS / 04/09/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/09/0826 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM UNIT 108 CLAYDON INDUSTRIAL PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: TOLLEMACHE BUSINESS PARK OFFTON IPSWICH SUFFOLK IP8 4RT

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: UNITS 3 & 4 TOLLEMACHE BUSINESS PARK OFFTON IPSWICH IP8 4RT

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/04/9326 April 1993 EXEMPTION FROM APPOINTING AUDITORS 23/09/92

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 EXEMPTION FROM APPOINTING AUDITORS 23/09/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: 18 HIGH STREET WALTON ON NAZE ESSEX CO14 8BH

View Document

20/03/9220 March 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

17/03/9117 March 1991 ADOPT MEM AND ARTS 20/12/90

View Document

19/02/9119 February 1991 COMPANY NAME CHANGED DEMONFLEX AGENCIES LIMITED CERTIFICATE ISSUED ON 20/02/91

View Document

19/02/9119 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/02/91

View Document

01/08/901 August 1990 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