ESP GROUP (SERVICES) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

22/05/2522 May 2025 Registered office address changed from 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA United Kingdom to First Floor Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7SL on 2025-05-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

03/05/243 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/01/2316 January 2023 Change of details for Croft Nominees Limited as a person with significant control on 2016-04-06

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUTLER

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR PAUL MILES

View Document

28/03/1928 March 2019 SAIL ADDRESS CREATED

View Document

28/03/1928 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / CROFT NOMINEES LIMITED / 25/03/2019

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 30/09/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/10/1416 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 01/09/2014

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM BUTLER

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DARLING

View Document

17/10/1317 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information