ESK CONSULTING LTD

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/193 October 2019 APPLICATION FOR STRIKING-OFF

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

05/08/195 August 2019 PREVSHO FROM 31/07/2019 TO 03/06/2019

View Document

05/08/195 August 2019 03/06/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 Annual accounts for year ending 03 Jun 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/07/1122 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARION MARGARET DUNLOP / 20/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 COMPANY NAME CHANGED ESK CONSULTING LIMITED CERTIFICATE ISSUED ON 01/08/03

View Document

28/07/0328 July 2003 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