ESK PROPERTY 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
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

08/09/258 September 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

07/03/257 March 2025 Director's details changed for Ms Patricia Helen Pegg on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Ms Patrica Helen Pegg on 2025-03-06

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

02/07/242 July 2024 Registration of charge 123843500032, created on 2024-06-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Registration of charge 123843500031, created on 2023-12-08

View Document

20/11/2320 November 2023 Cessation of Lester Paul Smith as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Cessation of Lisa Keiling as a person with significant control on 2023-11-20

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/10/2323 October 2023 Appointment of Miss Patrica Helen Pegg as a director on 2023-10-23

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/05/2330 May 2023 Registration of charge 123843500030, created on 2023-05-30

View Document

13/03/2313 March 2023 Registration of charge 123843500029, created on 2023-03-10

View Document

26/01/2326 January 2023 Registration of charge 123843500028, created on 2023-01-25

View Document

05/01/235 January 2023 Registration of charge 123843500027, created on 2023-01-04

View Document

01/12/221 December 2022 Registration of charge 123843500026, created on 2022-11-30

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Satisfaction of charge 123843500008 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 123843500011 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 123843500009 in full

View Document

24/01/2224 January 2022 Registration of charge 123843500019, created on 2022-01-21

View Document

24/12/2124 December 2021 Registration of charge 123843500017, created on 2021-12-22

View Document

24/12/2124 December 2021 Registration of charge 123843500018, created on 2021-12-20

View Document

24/12/2124 December 2021 Registration of charge 123843500016, created on 2021-12-17

View Document

24/12/2124 December 2021 Registration of charge 123843500015, created on 2021-12-17

View Document

10/12/2110 December 2021 Registration of charge 123843500014, created on 2021-12-09

View Document

08/12/218 December 2021 Registration of charge 123843500013, created on 2021-12-07

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Registration of charge 123843500011, created on 2021-07-21

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

13/07/2113 July 2021 Notification of Elgie Group Ltd as a person with significant control on 2021-07-13

View Document

12/07/2112 July 2021 Registration of charge 123843500010, created on 2021-07-08

View Document

14/06/2114 June 2021 Registration of charge 123843500009, created on 2021-06-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/08/2022 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123843500002

View Document

22/08/2022 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123843500001

View Document

10/08/2010 August 2020 CESSATION OF SAMUEL ROBERT ELGIE AS A PSC

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM OLD ASH FARMHOUSE INGLEBY DERBY DE73 7HW ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

03/01/203 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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