E-SPACE SYSTEMS LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY GARY TOULSON

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MR PAUL ANTHONY JONES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JONES / 28/10/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 63A BEECHCROFT AVENUE NEW MALDEN SURREY KT3 3EE ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 17 ARCHER WAY SWANLEY KENT BR8 7XR

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/11/1515 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

15/11/1515 November 2015 REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 10 SHELLWOOD DRIVE NORTH HOLMWOOD DORKING SURREY RH5 4TA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/11/149 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/11/1317 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JONES / 19/11/2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY NEVILLE TOULSON / 19/11/2011

View Document

01/12/111 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 6 CULVER DRIVE OXTED SURREY RH8 9HP

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JONES / 13/11/2010

View Document

10/02/1110 February 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JONES / 01/10/2009

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/01/091 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 6 CULVER DRIVE OXTED SURREY RH8 9HP

View Document

24/10/0624 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: THE GABLES PIT LANE EDENBRIDGE KENT TN8 6BD

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 COMPANY NAME CHANGED DOCKLANDS IT SERVICES LIMITED CERTIFICATE ISSUED ON 04/06/04

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 COMPANY NAME CHANGED DAA SOFTWARE LIMITED CERTIFICATE ISSUED ON 25/09/02

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 364 THE RIDGE HASTINGS EAST SUSSEX TN34 2RD

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0118 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92 FROM: 381 OLD LONDON ROAD HASTINGS EAST SUSSEX. TN35 5BD

View Document

31/10/9131 October 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 ALTER MEM AND ARTS 080289

View Document

04/04/894 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 COMPANY NAME CHANGED PLOYDISK LIMITED CERTIFICATE ISSUED ON 27/02/89

View Document

23/02/8923 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/02/893 February 1989 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