ESP SYSTEMS LIMITED

Company Documents

DateDescription
13/10/2113 October 2021 Final Gazette dissolved following liquidation

View Document

13/10/2113 October 2021 Final Gazette dissolved following liquidation

View Document

13/07/2113 July 2021 Notice of final account prior to dissolution

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

18/05/1118 May 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: 211-213 EATON ROAD WEST DERBY LIVERPOOL MERSEYSIDE L12 2AG UNITED KINGDOM

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED NI SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/06/09; RESOLUTION PASSED ON 08/06/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0926 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR DAVID EMMERSON

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR DAVID EMMERSON

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR PHILIP EMMERSON

View Document

01/03/091 March 2009 SECRETARY RESIGNED @UK DORMANT COMPANY SECRETARY LIMITED

View Document

01/03/091 March 2009 DIRECTOR RESIGNED THOMAS BROWN

View Document

01/03/091 March 2009 DIRECTOR RESIGNED @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED THOMAS ASHLEY BROWN

View Document

28/01/0828 January 2008 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