ESB CONNECT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Ms Suzanna Joan Elizabeth Chaplin on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Suzanna Elizabeth Joan Chaplin as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewSecretary's details changed for Ms Suzanna Joan Elizabeth Chaplin on 2025-08-04

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

04/08/254 August 2025 NewRegistered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE United Kingdom to Unit 11 Angel Yard Snells Park London Greater London N18 2FD on 2025-08-04

View Document

29/07/2529 July 2025 NewCessation of Peter Francis Chaplin as a person with significant control on 2024-11-11

View Document

29/07/2529 July 2025 NewNotification of Datalabs Group Limited as a person with significant control on 2024-11-11

View Document

29/07/2529 July 2025 NewChange of details for Datalabs Group Limited as a person with significant control on 2024-11-12

View Document

23/11/2423 November 2024 Director's details changed for Ms Suzanna Elizabeth Joan Chaplin on 2024-11-23

View Document

23/11/2423 November 2024 Secretary's details changed for Ms Suzanna Elizabeth Joan Chaplin on 2024-11-23

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2023-08-02

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Secretary's details changed for Ms Suzanna Elizabeth Joan Chaplin on 2023-01-31

View Document

15/03/2315 March 2023 Director's details changed for Ms Suzanna Elizabeth Joan Chaplin on 2023-01-31

View Document

15/03/2315 March 2023 Registered office address changed from Waverley House 8 Noel Street London W1F 8GQ England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 2023-03-15

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Particulars of variation of rights attached to shares

View Document

06/02/236 February 2023 Particulars of variation of rights attached to shares

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

03/02/233 February 2023 Change of share class name or designation

View Document

01/02/231 February 2023 Notification of Suzanna Elizabeth Joan Chaplin as a person with significant control on 2023-01-27

View Document

01/02/231 February 2023 Change of details for Mr Peter Francis Chaplin as a person with significant control on 2023-01-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/11/217 November 2021 Satisfaction of charge 097192390001 in full

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from 38 Chancery Lane London WC2A 1EN England to Waverley House 8 Noel Street London W1F 8GQ on 2021-07-29

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/03/2031 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

24/01/1924 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 REGISTERED OFFICE CHANGED ON 13/01/2019 FROM UNIT 2, MILLARS BROOK MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2AD ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

25/04/1825 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 163.01

View Document

08/03/188 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CHAPLIN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH ENGLAND

View Document

01/02/171 February 2017 COMPANY NAME CHANGED ESB CONNECT LIMITED CERTIFICATE ISSUED ON 01/02/17

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

01/09/161 September 2016 SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 116.00

View Document

01/09/161 September 2016 SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 136.00

View Document

19/08/1619 August 2016 CHANGE OF NAME 09/06/2016

View Document

19/08/1619 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1615 August 2016 SECOND FILED SH01

View Document

15/08/1615 August 2016 SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 116.00

View Document

08/07/168 July 2016 ADOPT ARTICLES 05/04/2016

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNA ELIZABETH JOAN CHAPLIN / 05/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS CHAPLIN / 05/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNA ELIZABETH JOAN CHAPLIN / 05/04/2016

View Document

06/04/166 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 133.33

View Document

06/04/166 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 136

View Document

23/03/1623 March 2016 CURREXT FROM 31/08/2016 TO 31/10/2016

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097192390001

View Document

05/08/155 August 2015 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