ESAY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 SAIL ADDRESS CHANGED FROM: C/O ARTHUR BIBBY 1 SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH ENGLAND

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD AWAN

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AWAN

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 SAIL ADDRESS CHANGED FROM: MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD MONEEB AWAN / 01/01/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RONALD STANLEY / 01/01/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS YATES / 01/01/2016

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD MONEEB AWAN / 01/01/2016

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM THE LANDING BLUE TOWER 5TH FLOOR, MEDIA CITY UK SALFORD M50 2ST

View Document

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

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041958650002

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD MONEEB AWAN / 07/11/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS YATES / 07/11/2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM SECOND FLOOR INNOVATION FORUM SALFORD UNIVERSITY BUSINESS PARK FREDERICK ROAD SALFORD MANCHESTER M6 6FP

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RONALD STANLEY / 07/11/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD MONEEB AWAN / 07/11/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS YATES / 30/04/2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD MONEEB AWAN / 30/04/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD MONEEB AWAN / 30/04/2012

View Document

31/05/1231 May 2012 SAIL ADDRESS CREATED

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RONALD STANLEY / 30/04/2012

View Document

31/05/1231 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 38 WINDERS WAY SALFORD UNIVERSITY BUSINESS PARK MANCHESTER M6 6AR

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 34 GREENLAND ROAD BOLTON LANCASHIRE BL3 2EG

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 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