ESF PROPERTY SERVICES LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 STRUCK OFF AND DISSOLVED

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LITTLE

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARY WILKS

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR STEPHEN DAVID WESLEY QUINN

View Document

11/06/1811 June 2018 CESSATION OF GARY JOHN WILKS AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY GARY WILKS

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

17/02/1817 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN LITTLE / 04/02/2018

View Document

17/02/1817 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WILKS / 04/02/2018

View Document

17/02/1817 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOHN WILKS / 04/02/2018

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 136 BRADFORD ROAD WAKEFIELD WF1 2AN ENGLAND

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083610220001

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM PROSPECT WORKS SOUTH STREET KEIGHLEY WEST YORKS BD21 5AA

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/01/1315 January 2013 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