E S E GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewNotice of extension of period of Administration

View Document

28/05/2528 May 2025 Administrator's progress report

View Document

18/02/2518 February 2025 Statement of affairs with form AM02SOA

View Document

14/01/2514 January 2025 Result of meeting of creditors

View Document

14/01/2514 January 2025 Statement of administrator's proposal

View Document

08/11/248 November 2024 Certificate of change of name

View Document

08/11/248 November 2024 Change of name notice

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Registered office address changed from 5 Sprint Way Liverpool L24 9AB England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-11-04

View Document

02/11/242 November 2024 Appointment of an administrator

View Document

29/10/2429 October 2024 Resolutions

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Registration of charge 094680980001, created on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 61/63 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA PARKIN

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLJ INVESTMENT GROUP LIMITED

View Document

10/06/1910 June 2019 CESSATION OF ESE GROUP HOLDINGS LIMITED AS A PSC

View Document

13/04/1913 April 2019 COMPANY NAME CHANGED E S E SERVICES LIMITED CERTIFICATE ISSUED ON 13/04/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 DIRECTOR APPOINTED MS JOANNA LESLEY PARKIN

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON MCARDLE

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESE GROUP HOLDINGS LIMITED

View Document

14/03/1814 March 2018 CESSATION OF GARY MARK FREDSON AS A PSC

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR GARY MARK FREDSON

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR JONATHAN MARK WALSH

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARY FREDSON

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FREDSON / 30/09/2016

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

16/06/1616 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR LEIGHTON JAMES MCARDLE

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FREDSON / 01/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WALSH / 01/04/2016

View Document

12/04/1612 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/01/1625 January 2016 COMPANY NAME CHANGED E SAVER LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

22/01/1622 January 2016 CURRSHO FROM 31/03/2016 TO 28/02/2016

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 19 LIME GROVE RUNCORN WA7 5JZ ENGLAND

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR JONATHAN MARK WALSH

View Document

03/03/153 March 2015 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