EARTH SPACE TECHNICAL ECOSYSTEM ENTERPRISES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Registered office address changed from Synergy House 114-118 Southampton Row London WC1B 5AA England to 24 Old Gloucester Street London WC1N 3AL on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Termination of appointment of Théodore Besson as a director on 2024-06-13

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-12-31

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR THÉODORE BESSON

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR MITCHELL PHILPOT

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR LYNDON MARC ADADE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR MITCHELL PHILPOT

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR MANNO ANDRADE FRANCA

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR OMAR ALEXANDER FAYED

View Document

11/08/1811 August 2018 DISS REQUEST WITHDRAWN

View Document

08/08/188 August 2018 APPLICATION FOR STRIKING-OFF

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MITCHELL PHILPOT

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR OMAR FAYED

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MANNO FRANCA

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MANNO FRANCA

View Document

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

View Accounts

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM SUITE 8, 55 PARK LANE LONDON W1K 1NA ENGLAND

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEYNAZ RAHMANI

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

09/08/179 August 2017 SECRETARY APPOINTED MR MITCH PHILPOT

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY RAMI SARAYREKH

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 SECRETARY APPOINTED MR RAMI SARAYREKH

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT FALLOWFIELD

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 55 PARK LANE LONDON W1K 1NA

View Document

18/07/1618 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MS KEYNAZ RAHMANI

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MANNO FRANCA

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1327 September 2013 COMPANY NAME CHANGED SPACE SETTLEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/09/13

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

31/08/1231 August 2012 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