E-STIM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Secretary's details changed for Ac Partners Secretarial Ltd on 2021-08-23

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

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

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

14/04/2014 April 2020 CORPORATE SECRETARY APPOINTED AC PARTNERS SECRETARIAL LTD

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY CJM CORPORATE SERVICES LIMITED

View Document

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

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM C/O C/O CJM CONSULTANTS 137 CASSIOBURY DRIVE WATFORD WD17 3AH

View Document

12/11/1912 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O C/O A MITRA & CO 137 CASSIOBURY DRIVE WATFORD HERTFORDSHIRE WD17 3AH UNITED KINGDOM

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 137 CASSIOBURY DRIVE WATFORD HERTFORDSHIRE WD17 3AH

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJM CORPORATE SERVICES LIMITED / 01/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHRISTOPHER ALLEN / 01/04/2010

View Document

06/05/106 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 2 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LH

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/04/0614 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: THURSTON HOUSE, 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN

View Document

01/04/051 April 2005 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