ESOS NET LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

04/11/244 November 2024 Accounts for a small company made up to 2024-03-31

View Document

02/10/242 October 2024 Registration of charge 041636890013, created on 2024-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

01/08/231 August 2023 Accounts for a small company made up to 2022-12-31

View Document

02/06/232 June 2023 Registration of charge 041636890012, created on 2023-05-30

View Document

31/03/2331 March 2023 Appointment of Mr Adam Mark Rogerson as a director on 2023-03-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/03/223 March 2022 Cessation of Tim Watts as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Notification of Pertemps Network Administration Limited as a person with significant control on 2022-03-03

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

09/11/219 November 2021 Satisfaction of charge 6 in full

View Document

09/11/219 November 2021 Satisfaction of charge 041636890009 in full

View Document

09/11/219 November 2021 Satisfaction of charge 2 in full

View Document

09/11/219 November 2021 Satisfaction of charge 3 in full

View Document

09/11/219 November 2021 Satisfaction of charge 4 in full

View Document

09/11/219 November 2021 Satisfaction of charge 5 in full

View Document

09/11/219 November 2021 Satisfaction of charge 7 in full

View Document

09/11/219 November 2021 Satisfaction of charge 041636890008 in full

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL BROWN

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CROOK

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041636890008

View Document

16/03/1616 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR MARTIN MICHAEL GUNN

View Document

18/03/1518 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD SMITH / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARIE CROOK / 18/03/2015

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS RACHEL VICTORIA BROWN

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MS TRACY MICHELLE EVANS

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER ENGLEFIELD

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR STEPHEN CARLO MOGANO

View Document

08/03/138 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JACKSON

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

07/03/127 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

21/04/1121 April 2011 SECTION 519

View Document

06/04/116 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED ESOS LIMITED CERTIFICATE ISSUED ON 23/03/11

View Document

23/03/1123 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ENGLEFIELD / 20/02/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE JACKSON / 20/02/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 20/02/2011

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED JENNIFER ANNE JACKSON

View Document

06/03/106 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 AUDITOR'S RESIGNATION

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 DIRECTOR APPOINTED ROGER ENGLEFIELD

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DOONA

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR DIANE FLETCHER BROWN

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DEBRA CORKIN

View Document

28/02/0828 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

22/05/0722 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 18 HIGH STREET BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4BU

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/02/0620 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: MERIDEN HALL MAIN ROAD MERIDEN WARWICKSHIRE CV7 7PT

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 COMPANY NAME CHANGED SERVICE OUTSOURCE SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 04/02/04

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 COMPANY NAME CHANGED ONE STOP JOB SHOP LIMITED CERTIFICATE ISSUED ON 04/09/03

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED RANGEPOSTER LIMITED CERTIFICATE ISSUED ON 25/04/01

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/02/0120 February 2001 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