ESQUIRE BUILDING AND CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 04/09/244 September 2024 | Registered office address changed from Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TP England to Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TW on 2024-09-04 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-08 with updates |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 29/02/2429 February 2024 | Change of details for Mr Jason Carlos Kirby as a person with significant control on 2024-02-29 |
| 29/02/2429 February 2024 | Director's details changed for Mr Jason Carlos Kirby on 2024-02-29 |
| 17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
| 17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
| 16/05/2316 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 23/02/2323 February 2023 | Notification of Jason Carlos Kirby as a person with significant control on 2023-01-19 |
| 23/02/2323 February 2023 | Withdrawal of a person with significant control statement on 2023-02-23 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 08/02/238 February 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-01-19 |
| 19/01/2319 January 2023 | Termination of appointment of Wesley Joyce as a director on 2023-01-19 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 13/12/2113 December 2021 | Director's details changed for Mr Jason Carlos Kirby on 2021-12-13 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN SEWELL |
| 25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 111 NEWGATE STREET VILLAGE NEWGATE STREET VILLAGE HERTFORD SG13 8QR UNITED KINGDOM |
| 20/08/1820 August 2018 | DIRECTOR APPOINTED MR DARREN PHILIP SEWELL |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
| 04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY AARON MCDONALD / 04/06/2018 |
| 21/05/1821 May 2018 | 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