ESMART NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Full accounts made up to 2024-03-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
14/01/2514 January 2025 | Termination of appointment of David Thomas Mcdonald as a director on 2024-12-31 |
30/12/2430 December 2024 | Satisfaction of charge 099744870001 in full |
22/08/2422 August 2024 | Appointment of David Thomas Mcdonald as a director on 2024-07-25 |
09/08/249 August 2024 | Termination of appointment of Alan Christopher Martin as a director on 2024-07-25 |
07/08/247 August 2024 | Termination of appointment of Alan Christopher Martin as a secretary on 2024-07-25 |
09/07/249 July 2024 | Termination of appointment of Christine Sally Gilbert as a director on 2024-06-30 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with updates |
17/01/2417 January 2024 | Director's details changed for Mr Michael Thomas Morris on 2024-01-17 |
17/01/2417 January 2024 | Change of details for Advanced Utility Networks Limited as a person with significant control on 2023-04-06 |
28/09/2328 September 2023 | Current accounting period extended from 2023-09-30 to 2024-03-31 |
12/06/2312 June 2023 | Appointment of Christopher Dore as a director on 2023-06-12 |
06/04/236 April 2023 | Registration of charge 099744870001, created on 2023-04-05 |
24/03/2324 March 2023 | Change of details for Fwcp Spark (Uk) Holdco Limited as a person with significant control on 2023-02-03 |
24/03/2324 March 2023 | Change of details for Fwcp Spark (Uk) Holdco Limited as a person with significant control on 2023-03-08 |
01/03/231 March 2023 | Full accounts made up to 2022-09-30 |
21/02/2321 February 2023 | Termination of appointment of Simon Christie Gallagher as a director on 2023-02-17 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
15/02/2315 February 2023 | Appointment of Mr Michael Thomas Morris as a director on 2023-02-06 |
15/02/2315 February 2023 | Termination of appointment of David Graham Topping as a director on 2023-02-06 |
09/02/239 February 2023 | Cessation of Nexus Infrastructure Plc as a person with significant control on 2023-02-03 |
09/02/239 February 2023 | Termination of appointment of Dawn Hillman as a secretary on 2023-02-03 |
09/02/239 February 2023 | Appointment of Mr Alan Christopher Martin as a secretary on 2023-02-03 |
09/02/239 February 2023 | Notification of Fwcp Spark (Uk) Holdco Limited as a person with significant control on 2023-02-03 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
25/01/2225 January 2022 | Full accounts made up to 2021-09-30 |
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 |
25/05/1825 May 2018 | DIRECTOR APPOINTED MR DAVID GRAHAM TOPPING |
15/05/1815 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
15/03/1815 March 2018 | CURRSHO FROM 31/01/2019 TO 30/09/2018 |
15/02/1815 February 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/02/1815 February 2018 | COMPANY NAME CHANGED GARBOL 2016 LIMITED CERTIFICATE ISSUED ON 15/02/18 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/03/1720 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/06/1621 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
More Company Information
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