ESB CONNECT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Director's details changed for Ms Suzanna Joan Elizabeth Chaplin on 2025-08-04 |
04/08/254 August 2025 New | Change of details for Suzanna Elizabeth Joan Chaplin as a person with significant control on 2025-08-04 |
04/08/254 August 2025 New | Secretary's details changed for Ms Suzanna Joan Elizabeth Chaplin on 2025-08-04 |
04/08/254 August 2025 New | Confirmation statement made on 2025-08-02 with updates |
04/08/254 August 2025 New | Registered 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 |
29/07/2529 July 2025 New | Cessation of Peter Francis Chaplin as a person with significant control on 2024-11-11 |
29/07/2529 July 2025 New | Notification of Datalabs Group Limited as a person with significant control on 2024-11-11 |
29/07/2529 July 2025 New | Change of details for Datalabs Group Limited as a person with significant control on 2024-11-12 |
23/11/2423 November 2024 | Director's details changed for Ms Suzanna Elizabeth Joan Chaplin on 2024-11-23 |
23/11/2423 November 2024 | Secretary's details changed for Ms Suzanna Elizabeth Joan Chaplin on 2024-11-23 |
08/10/248 October 2024 | Second filing of Confirmation Statement dated 2023-08-02 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-08-02 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Secretary's details changed for Ms Suzanna Elizabeth Joan Chaplin on 2023-01-31 |
15/03/2315 March 2023 | Director's details changed for Ms Suzanna Elizabeth Joan Chaplin on 2023-01-31 |
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 |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Particulars of variation of rights attached to shares |
06/02/236 February 2023 | Particulars of variation of rights attached to shares |
06/02/236 February 2023 | Memorandum and Articles of Association |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
03/02/233 February 2023 | Change of share class name or designation |
01/02/231 February 2023 | Notification of Suzanna Elizabeth Joan Chaplin as a person with significant control on 2023-01-27 |
01/02/231 February 2023 | Change of details for Mr Peter Francis Chaplin as a person with significant control on 2023-01-27 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-08-04 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-10-31 |
07/11/217 November 2021 | Satisfaction of charge 097192390001 in full |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-08-04 with no updates |
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 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
31/03/2031 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/08/1918 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
24/01/1924 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
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 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
25/04/1825 April 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 163.01 |
08/03/188 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER CHAPLIN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH ENGLAND |
01/02/171 February 2017 | COMPANY NAME CHANGED ESB CONNECT LIMITED CERTIFICATE ISSUED ON 01/02/17 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
01/09/161 September 2016 | SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 116.00 |
01/09/161 September 2016 | SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 136.00 |
19/08/1619 August 2016 | CHANGE OF NAME 09/06/2016 |
19/08/1619 August 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/08/1615 August 2016 | SECOND FILED SH01 |
15/08/1615 August 2016 | SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 116.00 |
08/07/168 July 2016 | ADOPT ARTICLES 05/04/2016 |
06/04/166 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNA ELIZABETH JOAN CHAPLIN / 05/04/2016 |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS CHAPLIN / 05/04/2016 |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNA ELIZABETH JOAN CHAPLIN / 05/04/2016 |
06/04/166 April 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 133.33 |
06/04/166 April 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 136 |
23/03/1623 March 2016 | CURREXT FROM 31/08/2016 TO 31/10/2016 |
06/01/166 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097192390001 |
05/08/155 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ESB CONNECT GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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