E&S SOFTWARE LTD

Company Documents

DateDescription
01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 SAIL ADDRESS CHANGED FROM:
RAVENSBOURNE BUSINESS CENTRE
WESTERHAM ROAD
KESTON
KENT
BR2 6HE
UNITED KINGDOM

View Document

15/09/1515 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1421 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/10/1421 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PACLT / 15/11/2012

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 DIRECTOR APPOINTED ADAM PACLT

View Document

02/12/112 December 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

02/12/112 December 2011 SAIL ADDRESS CREATED

View Document

02/12/112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAV JAVORNICKY / 11/09/2010

View Document

22/12/1022 December 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

08/12/108 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY ADAM PACLT

View Document

30/05/0830 May 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/05/0829 May 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

22/05/0822 May 2008 SECRETARY APPOINTED PAUL ANTONY DENBY

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 5 PERCY STREET OFFICE 4 LONDON W1T 1DG

View Document

11/09/0611 September 2006 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