ESMART NETWORKS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Full accounts made up to 2024-03-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of David Thomas Mcdonald as a director on 2024-12-31

View Document

30/12/2430 December 2024 Satisfaction of charge 099744870001 in full

View Document

22/08/2422 August 2024 Appointment of David Thomas Mcdonald as a director on 2024-07-25

View Document

09/08/249 August 2024 Termination of appointment of Alan Christopher Martin as a director on 2024-07-25

View Document

07/08/247 August 2024 Termination of appointment of Alan Christopher Martin as a secretary on 2024-07-25

View Document

09/07/249 July 2024 Termination of appointment of Christine Sally Gilbert as a director on 2024-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Michael Thomas Morris on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Advanced Utility Networks Limited as a person with significant control on 2023-04-06

View Document

28/09/2328 September 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

12/06/2312 June 2023 Appointment of Christopher Dore as a director on 2023-06-12

View Document

06/04/236 April 2023 Registration of charge 099744870001, created on 2023-04-05

View Document

24/03/2324 March 2023 Change of details for Fwcp Spark (Uk) Holdco Limited as a person with significant control on 2023-02-03

View Document

24/03/2324 March 2023 Change of details for Fwcp Spark (Uk) Holdco Limited as a person with significant control on 2023-03-08

View Document

01/03/231 March 2023 Full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Termination of appointment of Simon Christie Gallagher as a director on 2023-02-17

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

15/02/2315 February 2023 Appointment of Mr Michael Thomas Morris as a director on 2023-02-06

View Document

15/02/2315 February 2023 Termination of appointment of David Graham Topping as a director on 2023-02-06

View Document

09/02/239 February 2023 Cessation of Nexus Infrastructure Plc as a person with significant control on 2023-02-03

View Document

09/02/239 February 2023 Termination of appointment of Dawn Hillman as a secretary on 2023-02-03

View Document

09/02/239 February 2023 Appointment of Mr Alan Christopher Martin as a secretary on 2023-02-03

View Document

09/02/239 February 2023 Notification of Fwcp Spark (Uk) Holdco Limited as a person with significant control on 2023-02-03

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

25/01/2225 January 2022 Full accounts made up to 2021-09-30

View Document

19/07/2119 July 2021 Registered office address changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom to Nexus Park Avenue East, Skyline 120 Great Notley Braintree CM77 7AL on 2021-07-19

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR DAVID GRAHAM TOPPING

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/03/1815 March 2018 CURRSHO FROM 31/01/2019 TO 30/09/2018

View Document

15/02/1815 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED GARBOL 2016 LIMITED
CERTIFICATE ISSUED ON 15/02/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/06/1621 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

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