ESP CENTRAL LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
06/12/236 December 2023 | Application to strike the company off the register |
27/09/2327 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-06-30 |
02/12/222 December 2022 | Termination of appointment of Anke Lohmann as a director on 2022-12-01 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
08/10/218 October 2021 | Director's details changed for Dr Stephen James Welch on 2021-05-18 |
08/10/218 October 2021 | Change of details for Dr Stephen James Welch as a person with significant control on 2021-05-18 |
08/10/218 October 2021 | Director's details changed for Dr Anke Lohmann on 2021-05-18 |
08/10/218 October 2021 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-10-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, SECRETARY ANNA MCCABE |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/01/1811 January 2018 | DIRECTOR APPOINTED DR ANKE LOHMANN |
08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JAMES WELCH / 27/12/2017 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/12/158 December 2015 | 26/11/15 NO MEMBER LIST |
08/12/158 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA FIELD / 26/06/2015 |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/12/1418 December 2014 | 26/11/14 NO MEMBER LIST |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/12/134 December 2013 | 26/11/13 NO MEMBER LIST |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/12/1217 December 2012 | 26/11/12 NO MEMBER LIST |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/12/125 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA FIELD / 01/11/2012 |
12/09/1212 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR ARTHUR CROSS / 06/09/2012 |
12/09/1212 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JAMES WELCH / 06/09/2012 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/06/1214 June 2012 | SECRETARY APPOINTED MRS ANNA FIELD |
15/12/1115 December 2011 | 26/11/11 NO MEMBER LIST |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/12/103 December 2010 | 26/11/10 NO MEMBER LIST |
03/08/103 August 2010 | PREVSHO FROM 30/11/2010 TO 30/06/2010 |
04/03/104 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JAMES WELCH / 16/02/2010 |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM BREBNERS, TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL |
26/11/0926 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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