ESR 2022 PLC

Company Documents

DateDescription
19/06/2519 June 2025 NewRemoval of liquidator by court order

View Document

07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

07/05/257 May 2025 Removal of liquidator by court order

View Document

10/02/2510 February 2025 Appointment of a voluntary liquidator

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

24/10/2424 October 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

22/05/2422 May 2024 Administrator's progress report

View Document

16/11/2316 November 2023 Administrator's progress report

View Document

07/10/237 October 2023 Notice of extension of period of Administration

View Document

19/05/2319 May 2023 Administrator's progress report

View Document

28/02/2328 February 2023 Statement of affairs with form AM02SOA

View Document

19/12/2219 December 2022 Statement of affairs with form AM02SOC

View Document

10/11/2210 November 2022 Statement of affairs with form AM02SOA

View Document

28/10/2228 October 2022 Statement of administrator's proposal

View Document

25/10/2225 October 2022 Registered office address changed from 29a Kentish Town Road London NW1 8NL England to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-10-25

View Document

25/10/2225 October 2022 Appointment of an administrator

View Document

20/10/2220 October 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Termination of appointment of Link Company Matters Limited as a secretary on 2022-10-19

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

15/12/2115 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-31

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

21/10/2121 October 2021 Secretary's details changed for Link Company Matters Limited on 2021-10-18

View Document

06/08/216 August 2021 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

05/08/215 August 2021 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

07/06/217 June 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

12/06/2012 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/2011 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MRS CHERYL NICOLA CALVERLEY

View Document

05/12/195 December 2019 AUDITOR'S RESIGNATION

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID ENRAGHT-MOONY / 05/08/2019

View Document

17/10/1917 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 2607543.07

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 128 ALBERT STREET LONDON NW1 7NE ENGLAND

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR TIM JAMES PARFITT

View Document

11/06/1911 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR ABID ISMAIL

View Document

17/05/1917 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 260257.01

View Document

14/05/1914 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1914 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 260054.445

View Document

22/02/1922 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/185 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 139657.106

View Document

21/11/1821 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 139483.494

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 SECOND FILED SH01 - 18/05/17 STATEMENT OF CAPITAL GBP 138349.634

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MS NICOLA CRUMPTON

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR JAMES GRAHAM STURROCK

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HEPWORTH

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAN BAGNIEWSKI

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM INTERCHANGE ATRIUM THE STABLES MARKET, CHALK FARM ROAD CAMDEN LONDON NW1 8AH ENGLAND

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 128 ALBERT STREET LONDON NW1 7NE ENGLAND

View Document

08/11/178 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA REGISTRARS LIMITED / 06/11/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 ADOPT ARTICLES 12/05/2017

View Document

14/06/1714 June 2017 18/05/17 STATEMENT OF CAPITAL GBP 138349.634

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR PETER HAMBY HEPWORTH

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR THOMAS DAVID ENRAGHT-MOONY

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR NENAD MAROVAC

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE HAKES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR KUBA WIECZOREK

View Document

06/06/176 June 2017 RETURN OF PURCHASE OF OWN SHARES 25/08/15 TREASURY CAPITAL GBP 22.09

View Document

06/06/176 June 2017 28/04/17 STATEMENT OF CAPITAL GBP 343.79 28/04/17 TREASURY CAPITAL GBP 0

View Document

28/05/1728 May 2017 12/05/17 STATEMENT OF CAPITAL GBP 86291.8171

View Document

28/05/1728 May 2017 CONSOLIDATION 12/05/17

View Document

28/05/1728 May 2017 12/05/17 STATEMENT OF CAPITAL GBP 90443.657

View Document

22/05/1722 May 2017 ADOPT ARTICLES 12/05/2017

View Document

12/05/1712 May 2017 AUDITORS' STATEMENT

View Document

12/05/1712 May 2017 AUDITORS' REPORT

View Document

12/05/1712 May 2017 REREG PRI TO PLC; RES02 PASS DATE:12/05/2017

View Document

12/05/1712 May 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/05/1712 May 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

12/05/1712 May 2017 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/1712 May 2017 BALANCE SHEET

View Document

11/05/1711 May 2017 ADOPT ARTICLES 21/04/2017

View Document

27/04/1727 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 365.8821

View Document

24/04/1724 April 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 21/04/2017

View Document

24/04/1724 April 2017 24/04/17 STATEMENT OF CAPITAL GBP 365.88

View Document

24/04/1724 April 2017 SOLVENCY STATEMENT DATED 12/04/17

View Document

24/04/1724 April 2017 STATEMENT BY DIRECTORS

View Document

19/04/1719 April 2017 18/03/17 STATEMENT OF CAPITAL GBP 363.0453

View Document

27/03/1727 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 357.3715

View Document

20/03/1720 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1719 January 2017 18/11/16 STATEMENT OF CAPITAL GBP 336.6942

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR NENAD JOSEPH MAROVAC

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BARCLAY

View Document

02/12/162 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 323.9291

View Document

01/12/161 December 2016 DIRECTOR APPOINTED PAUL RICHARD MARTIN PINDAR

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ABID NAHEEM ISMAIL

View Document

21/11/1621 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 307.3879

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

01/11/161 November 2016 ADOPT ARTICLES 30/09/2016

View Document

29/10/1629 October 2016 18/09/16 STATEMENT OF CAPITAL GBP 273.0725

View Document

27/10/1627 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/1624 October 2016 SECOND FILED SH01 - 22/03/16 STATEMENT OF CAPITAL GBP 1

View Document

24/10/1624 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/15

View Document

24/10/1624 October 2016 SECOND FILED SH01 - 17/11/15 STATEMENT OF CAPITAL GBP 1

View Document

24/10/1624 October 2016 SECOND FILED SH01 - 25/08/16 STATEMENT OF CAPITAL GBP 232.9529

View Document

24/10/1624 October 2016 SECOND FILED SH01 - 22/10/15 STATEMENT OF CAPITAL GBP 1

View Document

12/10/1612 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 301.7141

View Document

27/09/1627 September 2016 STATEMENT BY DIRECTORS

View Document

27/09/1627 September 2016 SOLVENCY STATEMENT DATED 26/09/16

View Document

27/09/1627 September 2016 REDUCE ISSUED CAPITAL 26/09/2016

View Document

27/09/1627 September 2016 27/09/16 STATEMENT OF CAPITAL GBP 270.2356

View Document

12/09/1612 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 232.9529

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM, C/O NET.WORKS, 25-27 HORSELL ROAD, LONDON, N5 1XL

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HAYES / 10/05/2016

View Document

14/04/1614 April 2016 ADOPT ARTICLES 22/03/2016

View Document

31/03/1631 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 225.8266

View Document

08/03/168 March 2016 ADOPT ARTICLES 15/11/2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR KUBA NICHOLAS WIECZOREK

View Document

26/11/1526 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 225.8266

View Document

16/11/1516 November 2015 22/10/15 STATEMENT OF CAPITAL GBP 188.2328

View Document

16/11/1516 November 2015 SUB-DIVISION 22/10/15

View Document

16/11/1516 November 2015 ADOPT ARTICLES 22/10/2015

View Document

10/11/1510 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR LUKE HAYES

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA HUNT

View Document

20/10/1520 October 2015 15/05/15 STATEMENT OF CAPITAL GBP 163.17

View Document

19/10/1519 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MRS REBECCA CLAIRE HUNT

View Document

08/10/158 October 2015 ADOPT ARTICLES 15/05/2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM, 17 DUFFERIN STREET, LOWER GROUND, LONDON, EC1Y 8PD, UNITED KINGDOM

View Document

22/06/1522 June 2015 18/03/15 STATEMENT OF CAPITAL GBP 144.91

View Document

22/06/1522 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 148.23

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR LAWRENCE BARCLAY

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADLEY

View Document

23/03/1523 March 2015 05/03/15 STATEMENT OF CAPITAL GBP 142.25

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED THOMAS BRADLEY

View Document

23/03/1523 March 2015 ADOPT ARTICLES 02/03/2015

View Document

11/03/1511 March 2015 SECOND FILING FOR FORM SH01

View Document

17/02/1517 February 2015 16/02/15 STATEMENT OF CAPITAL GBP 100.75

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR JAN MAREK BAGNIEWSKI

View Document

27/01/1527 January 2015 06/01/15 STATEMENT OF CAPITAL GBP 100.75

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM, THIRD FLOOR 207 REGENT STREET, LONDON, W1B 3HH, UNITED KINGDOM

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR KUBA WIECZOREK

View Document

28/12/1428 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 93.90

View Document

28/12/1428 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 100.00

View Document

28/12/1428 December 2014 SUB-DIVISION 21/11/14

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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