ESP NETWORKS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-22 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Adam Miller as a director on 2024-12-31

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

12/07/2412 July 2024 Termination of appointment of Stephen James Morris as a director on 2024-07-09

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Mr Peter James Whittaker as a director on 2023-02-21

View Document

13/01/2313 January 2023 Change of details for E.S. Pipelines Limited as a person with significant control on 2016-04-06

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

25/10/2125 October 2021 Appointment of Mr Stephen James Morris as a director on 2021-10-25

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARK

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN O'CONNOR / 15/11/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ADAM MILLER

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUTLER

View Document

28/03/1928 March 2019 SAIL ADDRESS CHANGED FROM: C/O MATTHEW DARLING 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM

View Document

27/03/1927 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 25/03/2019

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR PAUL MILES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR KEVIN O’CONNOR

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CLARK / 10/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CAROLINE SPIERS / 10/07/2018

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028651980001

View Document

26/09/1726 September 2017 ADOPT ARTICLES 31/08/2017

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM HAZELDEAN STATION ROAD LEATHERHEAD SURREY KT22 7AA

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR STUART PETER WILLIAMS

View Document

13/11/1513 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 17/02/2015

View Document

13/11/1413 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

11/11/1311 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR THOMAS WILLIAM BUTLER

View Document

19/11/1219 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 01/06/2008

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARR / 01/10/2009

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SPIERS / 28/02/2008

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SPIERS / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WALLACE / 01/10/2009

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 66-74 LONDON ROAD REDHILL SURREY RM1 1LJ

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/11/037 November 2003 COMPANY NAME CHANGED UNITED UTILITIES GAS NETWORKS LI MITED CERTIFICATE ISSUED ON 07/11/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0224 July 2002 S366A DISP HOLDING AGM 10/07/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED ENERGI LINK LIMITED CERTIFICATE ISSUED ON 12/01/01

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: PO BOX 14 410 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7GA

View Document

03/11/003 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/9719 September 1997 COMPANY NAME CHANGED NORWEB (DSM) LIMITED CERTIFICATE ISSUED ON 22/09/97

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: PO BOX14 410 BIRCHWOOD BOULEVARD WARRINGTON CHESHIRE WA3 7GA

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: TALBOT ROAD MANCHESTER GREATER MANCHESTER M16 0HQ

View Document

29/10/9629 October 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

02/05/962 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/962 May 1996 ADOPT MEM AND ARTS 22/04/96

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

06/11/956 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 EXEMPTION FROM APPOINTING AUDITORS 17/11/93

View Document

03/12/933 December 1993 S252 DISP LAYING ACC 17/11/93

View Document

09/11/939 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/10/9322 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AG COSECS LTD


  • 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