ESP SAFEGUARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Appointment of Mr Steven Brain as a director on 2025-08-11 |
11/08/2511 August 2025 New | Termination of appointment of Gavin John Snell as a director on 2025-08-11 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
05/12/245 December 2024 | Termination of appointment of Andrew Digby Gunson as a director on 2024-11-04 |
22/10/2422 October 2024 | Appointment of Mr Christopher Diddams as a secretary on 2024-09-02 |
09/08/249 August 2024 | Appointment of Mr Gary Daniel Jones as a director on 2024-08-09 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
12/06/2412 June 2024 | Termination of appointment of Christopher Bone as a secretary on 2024-05-31 |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
23/12/2323 December 2023 | |
23/12/2323 December 2023 | |
23/12/2323 December 2023 | |
23/12/2323 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
25/08/2325 August 2023 | Appointment of Mr Christopher Bone as a secretary on 2023-08-01 |
25/08/2325 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 2023-08-01 |
21/08/2321 August 2023 | Director's details changed for Mr Andrew Digby Gunson on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mr Gavin John Snell on 2023-08-21 |
21/08/2321 August 2023 | Secretaries register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Withdrawal of the secretaries register information from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' residential address register information from the public register |
21/08/2321 August 2023 | Directors' register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21 |
21/08/2321 August 2023 | Withdrawal of the directors' register information from the public register |
21/08/2321 August 2023 | Secretary's details changed for Mr Matthew James Allen on 2023-08-21 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
21/12/2221 December 2022 | |
21/12/2221 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
21/12/2221 December 2022 | |
21/12/2221 December 2022 | |
20/12/2220 December 2022 | |
05/12/225 December 2022 | Cessation of Marlowe 2016 Limited as a person with significant control on 2022-11-29 |
05/12/225 December 2022 | Notification of Worknest (Holdings) Limited as a person with significant control on 2022-11-29 |
28/02/2228 February 2022 | Appointment of Mr Gavin John Snell as a director on 2022-02-25 |
28/02/2228 February 2022 | Appointment of Mr Andrew Digby Gunson as a director on 2022-02-25 |
25/02/2225 February 2022 | Termination of appointment of Peter John Byrne as a director on 2022-02-25 |
19/11/2119 November 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
19/11/2119 November 2021 | |
19/11/2119 November 2021 | |
19/11/2119 November 2021 | |
28/07/2128 July 2021 | Termination of appointment of Mark Andrew Adams as a director on 2021-07-28 |
28/07/2128 July 2021 | Termination of appointment of Alexander Peter Dacre as a director on 2021-07-28 |
28/07/2128 July 2021 | Appointment of Mr Peter John Byrne as a director on 2021-07-28 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-03 with updates |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
28/08/1928 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE BYRNE |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/12/144 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE BYRNE / 31/05/2014 |
04/12/144 December 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE BYRNE / 31/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | DIRECTOR APPOINTED CLARE BYRNE |
19/12/1319 December 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | 01/01/13 STATEMENT OF CAPITAL GBP 100 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/11/1214 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
30/09/1230 September 2012 | 02/11/11 STATEMENT OF CAPITAL GBP 100 |
28/09/1228 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
14/02/1214 February 2012 | CURRSHO FROM 30/11/2012 TO 31/03/2012 |
02/11/112 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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