ESTECH SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
31/01/2431 January 2024 | Application to strike the company off the register |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/04/2329 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-28 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/07/2110 July 2021 | Total exemption full accounts made up to 2020-03-31 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Confirmation statement made on 2021-03-28 with no updates |
24/06/2124 June 2021 | Compulsory strike-off action has been suspended |
24/06/2124 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | REGISTERED OFFICE CHANGED ON 30/03/2019 FROM 116 FISHPOND ROAD TOOTING BROADWAY LONDON SW17 7LF |
30/03/1930 March 2019 | REGISTERED OFFICE CHANGED ON 30/03/2019 FROM 7 ROCKET HOUSE TOWNMEAD ROAD LONDON TOWNMEAD ROAD LONDON SW6 2AU ENGLAND |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
10/01/1710 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
05/04/165 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/04/1327 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
25/04/1225 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
17/05/1117 May 2011 | DIRECTOR APPOINTED DWAYNE ERRAN STEWART |
28/03/1128 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
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